Advanced company searchLink opens in new window

CLUB PELOTON TRADING LIMITED

Company number 06428654

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2024 AA Accounts for a small company made up to 30 June 2023
23 Dec 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
08 Apr 2023 AA Accounts for a small company made up to 30 June 2022
30 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
07 Jul 2022 AA Accounts for a small company made up to 30 June 2021
29 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
08 Jul 2021 AA Accounts for a small company made up to 30 June 2020
16 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
31 Mar 2020 AA Accounts for a small company made up to 30 June 2019
16 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
29 Mar 2019 AA Accounts for a small company made up to 30 June 2018
27 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
03 Apr 2018 AA Accounts for a small company made up to 30 June 2017
23 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
06 Apr 2017 AA Accounts for a small company made up to 30 June 2016
30 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
03 Mar 2016 AA Full accounts made up to 30 June 2015
14 Dec 2015 AUD Auditor's resignation
23 Nov 2015 CERTNM Company name changed cycle to LIMITED\certificate issued on 23/11/15
  • RES15 ‐ Change company name resolution on 2015-11-09
23 Nov 2015 CONNOT Change of name notice
19 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
19 Nov 2015 AD02 Register inspection address has been changed from Linklaters Llp One Silk Street London EC2Y 8HQ to 41 Brunswick Square London WC1N 1AZ
19 Nov 2015 AD04 Register(s) moved to registered office address Coram Campus 41 Brunswick Square London WC1N 1AZ
13 Nov 2015 TM01 Termination of appointment of John Aulton Rudge as a director on 9 November 2015
13 Nov 2015 TM01 Termination of appointment of John Howard Nordon Barch as a director on 9 November 2015