- Company Overview for THE LITTLE BIKE COMPANY LIMITED (08124095)
- Filing history for THE LITTLE BIKE COMPANY LIMITED (08124095)
- People for THE LITTLE BIKE COMPANY LIMITED (08124095)
- More for THE LITTLE BIKE COMPANY LIMITED (08124095)
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) |
---|---|---|---|
04 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
23 Nov 2022 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
14 Jul 2022 | AD01 | Registered office address changed from C/O Baranov Associates 3 Appleby Gardens Dunstable LU6 3DB England to C/O Kilvington Solicitors, Westmorland House Market Square Kirkby Stephen Cumbria CA17 4QT on 14 July 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
31 Jan 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
01 Nov 2021 | AD01 | Registered office address changed from 3 Appleby Gardens Dunstable LU6 3DB England to C/O Baranov Associates 3 Appleby Gardens Dunstable LU6 3DB on 1 November 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
03 Nov 2020 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
04 Feb 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
23 Sep 2019 | AD01 | Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF to 3 Appleby Gardens Dunstable LU6 3DB on 23 September 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
01 Apr 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
26 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
10 Jul 2017 | PSC01 | Notification of Elisabeth Mary Timlett as a person with significant control on 6 April 2016 | |
10 Jul 2017 | PSC01 | Notification of Simon Nicholas Timlett as a person with significant control on 6 April 2016 | |
15 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Aug 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
09 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
|