Advanced company searchLink opens in new window

SPOKE CYCLES CC LTD

Company number 10767203

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)
25 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
10 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
30 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
17 May 2022 SH01 Statement of capital following an allotment of shares on 13 December 2021
  • GBP 100
17 May 2022 SH01 Statement of capital following an allotment of shares on 13 December 2021
  • GBP 100
14 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
27 May 2021 AA Total exemption full accounts made up to 31 May 2020
27 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
26 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
29 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
12 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
25 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
06 Jun 2017 SH01 Statement of capital following an allotment of shares on 16 May 2017
  • GBP 2
16 May 2017 SH01 Statement of capital following an allotment of shares on 16 May 2017
  • GBP 2
16 May 2017 AP01 Appointment of Mr Alexander Thomas Anderson as a director on 16 May 2017
16 May 2017 AD01 Registered office address changed from Ridge Farm Rabley Heath Road Codicote Hertfordshire AL6 9UA United Kingdom to 5 Valley Road Welwyn Garden City Hertfordshire AL8 7DG on 16 May 2017
12 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-12
  • GBP 1