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)
13 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2019 CS01 Confirmation statement made on 25 November 2018 with updates
12 Feb 2019 TM01 Termination of appointment of Duncan Howard Grossart as a director on 18 January 2019
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
25 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2018 PSC01 Notification of Duncan Grossart as a person with significant control on 28 June 2018
19 Jul 2018 PSC04 Change of details for Mr Oliver Michael Broom as a person with significant control on 28 June 2018
18 Jul 2018 AP01 Appointment of Mr Duncan Howard Grossart as a director on 28 June 2018
18 Jul 2018 SH01 Statement of capital following an allotment of shares on 28 June 2018
  • GBP 5,037
03 Jan 2018 CS01 Confirmation statement made on 25 November 2017 with updates
27 Nov 2017 SH08 Change of share class name or designation
23 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2017 SH01 Statement of capital following an allotment of shares on 16 November 2017
  • GBP 5,025
20 Nov 2017 CH01 Director's details changed for Mr Oliver Michael Broom on 6 March 2017
04 Oct 2017 AA Micro company accounts made up to 31 January 2017
06 Mar 2017 AD01 Registered office address changed from 22 Lavender Hill London SW11 5RN to Foxbury Upton Estate Banbury Oxon OX15 6HT on 6 March 2017
10 Jan 2017 CS01 Confirmation statement made on 25 November 2016 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
08 Aug 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 January 2016
21 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 25
15 Dec 2014 TM02 Termination of appointment of Oliver Michael Broom as a secretary on 15 December 2014
25 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-25
  • GBP 25