Advanced company searchLink opens in new window

EUROBIKE LIMITED

Company number 06845784

Filter by category

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)
18 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
17 Aug 2018 AA Accounts for a dormant company made up to 31 January 2018
22 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
18 Jul 2017 AA Accounts for a dormant company made up to 31 January 2017
31 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
31 Aug 2016 AA Accounts for a dormant company made up to 31 January 2016
22 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 5,000
30 Jun 2015 AA Accounts for a dormant company made up to 31 January 2015
16 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 5,000
16 Mar 2015 AD02 Register inspection address has been changed from Unit B Sinfin Lane Ind Estate Sinfin Lane Derby DE24 9GL England to C/O Moore Large & Co Ltd Moore Large & Co Ltd Sinfin Lane Derby DE24 9GL
16 Mar 2015 AD01 Registered office address changed from Unit B Sinfin Lane Ind Estate Sinfin Lane Derby DE24 9GL to C/O C/O Moorelarge & Co Ltd Moore Large & Co Ltd Sinfin Lane Derby DE24 9GL on 16 March 2015
17 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
23 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-23
  • GBP 5,000
18 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
10 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
10 Apr 2013 CH01 Director's details changed for Mr Paul Stewart on 31 January 2013
10 Apr 2013 CH01 Director's details changed for Mr Nigel Robert Moore on 31 January 2013
10 Apr 2013 CH01 Director's details changed for Mr Stephen John Caunt on 25 September 2012
02 Nov 2012 AA Total exemption full accounts made up to 31 January 2012
26 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
26 Mar 2012 AD01 Registered office address changed from C/O Stephen Caunt Moore Large & Co Ltd Sinfin Lane Ind Estate Sinfin Lane Derby Derbyshire DE24 9GL United Kingdom on 26 March 2012
26 Mar 2012 AD02 Register inspection address has been changed
01 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
13 May 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
12 May 2011 AD01 Registered office address changed from Po Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 12 May 2011