Advanced company searchLink opens in new window

BIKE4HEALTH GROUP LIMITED

Company number 11265108

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)
08 May 2024 AD01 Registered office address changed from Unit 5a North Tyne Industrial Estate, Whitley Road Whitley Road Benton Newcastle upon Tyne NE12 9SZ England to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 8 May 2024
08 May 2024 600 Appointment of a voluntary liquidator
08 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-29
08 May 2024 LIQ02 Statement of affairs
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
19 Nov 2023 AA Micro company accounts made up to 31 March 2023
18 Apr 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
28 Mar 2023 CERTNM Company name changed SPACE4LEARNING group LIMITED\certificate issued on 28/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-24
13 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
28 Mar 2022 PSC04 Change of details for Mr Richard John Robert Wills as a person with significant control on 18 March 2022
28 Mar 2022 CH01 Director's details changed for Mr Richard John Robert Wills on 18 March 2022
06 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
20 Apr 2021 PSC04 Change of details for Mr David Andrew Buchan as a person with significant control on 1 October 2020
06 Oct 2020 AD01 Registered office address changed from 43 Coniscliffe Road Darlington DL3 7EH United Kingdom to Unit 5a North Tyne Industrial Estate, Whitley Road Whitley Road Benton Newcastle upon Tyne NE12 9SZ on 6 October 2020
04 Aug 2020 AA Unaudited abridged accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
30 Mar 2020 PSC01 Notification of Richard John Robert Wills as a person with significant control on 1 April 2019
21 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
26 Oct 2018 CH01 Director's details changed for Mr Richard John Robert Wills on 4 October 2018
26 Oct 2018 AP01 Appointment of Mr Richard John Robert Wills as a director on 26 September 2018
23 Oct 2018 TM01 Termination of appointment of Philip Bedingfield as a director on 26 September 2018
16 Oct 2018 PSC07 Cessation of Philip Bedingfield as a person with significant control on 26 September 2018