Advanced company searchLink opens in new window

FANCY BIKE THING LTD

Company number 10960778

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)
29 Sep 2023 AA Micro company accounts made up to 30 September 2022
12 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
30 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2023 PSC01 Notification of Stephen Abel as a person with significant control on 1 October 2020
10 Jul 2023 PSC01 Notification of Roberta Watts as a person with significant control on 13 September 2017
10 Jul 2023 PSC09 Withdrawal of a person with significant control statement on 10 July 2023
13 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
28 Jun 2022 AA Micro company accounts made up to 30 September 2021
05 Oct 2021 CS01 Confirmation statement made on 12 September 2021 with updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
30 Jun 2021 AD01 Registered office address changed from 8 Freestyle House 8 Mercia Business Village Coventry CV4 8HX United Kingdom to Honey Hill Farm Quarry Berry Lane Chilcote Swadlincote DE12 8DN on 30 June 2021
28 Jun 2021 CH01 Director's details changed for Stephen Abel on 10 June 2021
11 Jun 2021 CH01 Director's details changed
10 Jun 2021 CH01 Director's details changed for Miss Roberta Watts on 1 June 2021
28 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
29 Oct 2019 AA Micro company accounts made up to 30 September 2018
21 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
28 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2018 CS01 Confirmation statement made on 12 September 2018 with updates
13 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted