Advanced company searchLink opens in new window

WEBUYCYCLES LTD

Company number 10152640

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)
26 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with updates
15 Nov 2023 AA Micro company accounts made up to 30 April 2023
18 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
23 Jun 2023 PSC04 Change of details for Mr Hayden Smedley as a person with significant control on 15 March 2023
15 Mar 2023 PSC01 Notification of Hayden Smedley as a person with significant control on 22 August 2022
04 Nov 2022 AA Micro company accounts made up to 30 April 2022
14 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 30 September 2022
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 14/10/22
30 Sep 2022 AD01 Registered office address changed from 34 Full Street Derby DE1 3AF England to Unit 15B Sapperton Lane Church Broughton Derby DE65 5AU on 30 September 2022
26 May 2022 PSC04 Change of details for Mr Paul Geoffrey Martin as a person with significant control on 31 October 2018
26 Jan 2022 AA Micro company accounts made up to 30 April 2021
11 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
26 Jan 2021 AA Micro company accounts made up to 30 April 2020
05 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
29 Jan 2020 AA Micro company accounts made up to 30 April 2019
14 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
31 Oct 2018 PSC07 Cessation of Jacob Samuel Albert Roome as a person with significant control on 31 October 2018
31 Oct 2018 PSC01 Notification of Paul Geoffrey Martin as a person with significant control on 31 October 2018
31 Oct 2018 TM01 Termination of appointment of Jacob Samuel Albert Roome as a director on 31 October 2018
31 Oct 2018 AP01 Appointment of Mr Paul Geoffrey Martin as a director on 31 October 2018
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
08 Nov 2017 CS01 08/11/17 Statement of Capital gbp 6.25
19 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates