Advanced company searchLink opens in new window

THE SLOW CYCLIST LTD.

Company number 09326033

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)
30 Mar 2024 AD01 Registered office address changed from John Harbourne Stables Ball Lane Tackley Kidlington Oxfordshire OX5 3AG England to Unit 3, Manor Farm Barns Ball Lane Tackley Kidlington Oxon OX5 3AG on 30 March 2024
04 Jan 2024 CS01 Confirmation statement made on 9 December 2023 with updates
12 Dec 2023 AD01 Registered office address changed from John Harbourne Stables Ball Lane Tackley Kidlington Oxon OX5 3AG England to John Harbourne Stables Ball Lane Tackley Kidlington Oxfordshire OX5 3AG on 12 December 2023
12 Dec 2023 PSC04 Change of details for Mr Oliver Michael Broom as a person with significant control on 10 March 2023
12 Dec 2023 CH01 Director's details changed for Mr Oliver Michael Broom on 10 March 2023
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
13 Feb 2023 AD01 Registered office address changed from Studio 1, 12 Sugarswell Business Park Shenington Banbury OX15 6HW England to John Harbourne Stables Ball Lane Tackley Kidlington Oxon OX5 3AG on 13 February 2023
23 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Jan 2023 SH01 Statement of capital following an allotment of shares on 19 January 2023
  • GBP 5,059.2
17 Jan 2023 SH02 Sub-division of shares on 6 September 2021
16 Jan 2023 CS01 Confirmation statement made on 9 December 2022 with updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
12 Jan 2022 CS01 Confirmation statement made on 9 December 2021 with updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
13 Sep 2021 MA Memorandum and Articles of Association
13 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 06/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2021 AD01 Registered office address changed from Foxbury Upton Estate Banbury Oxon OX15 6HT England to Studio 1, 12 Sugarswell Business Park Shenington Banbury OX15 6HW on 17 May 2021
02 Feb 2021 CS01 Confirmation statement made on 9 December 2020 with updates
31 Jul 2020 AA Total exemption full accounts made up to 31 January 2020
29 Jul 2020 MR01 Registration of charge 093260330001, created on 13 July 2020
09 Jan 2020 CS01 Confirmation statement made on 9 December 2019 with updates
24 Dec 2019 PSC07 Cessation of Duncan Howard Grossart as a person with significant control on 18 January 2019
24 Dec 2019 SH01 Statement of capital following an allotment of shares on 30 August 2019
  • GBP 5,040
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
19 Feb 2019 SH08 Change of share class name or designation