Advanced company searchLink opens in new window

FETTLE BIKE REPAIR LTD

Company number 12121730

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)
29 May 2024 AAMD Amended total exemption full accounts made up to 31 July 2023
29 May 2024 AAMD Amended total exemption full accounts made up to 31 July 2022
24 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with updates
23 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2024 MA Memorandum and Articles of Association
12 Feb 2024 SH10 Particulars of variation of rights attached to shares
09 Feb 2024 SH08 Change of share class name or designation
31 Jan 2024 PSC02 Notification of Kwik-Fit (Gb) Limited as a person with significant control on 27 December 2023
31 Jan 2024 PSC07 Cessation of European Tyre Enterprise Limited as a person with significant control on 27 December 2023
29 Jan 2024 AP01 Appointment of Mr Andrew Ronald Lane as a director on 26 January 2024
28 Dec 2023 PSC02 Notification of European Tyre Enterprise Limited as a person with significant control on 27 December 2023
28 Dec 2023 PSC07 Cessation of Justpark Parking Limited as a person with significant control on 27 December 2023
28 Dec 2023 AP03 Appointment of Mr Nizar Bahadurali Pabani as a secretary on 27 December 2023
28 Dec 2023 AP01 Appointment of Mr Mark Richard Slade as a director on 27 December 2023
28 Dec 2023 AP01 Appointment of Mr Mark Lynott as a director on 27 December 2023
28 Dec 2023 AD01 Registered office address changed from Dunn's Hat Factory 106-110 Kentish Town Road London NW1 9PX England to Etel House Avenue One Letchworth Garden City Hertfordshire SG6 2HU on 28 December 2023
28 Dec 2023 TM01 Termination of appointment of Oren Samuel Peleg as a director on 27 December 2023
28 Dec 2023 TM01 Termination of appointment of Anthony Matthew Eskinazi as a director on 27 December 2023
27 Dec 2023 SH01 Statement of capital following an allotment of shares on 27 December 2023
  • GBP 21.43495
19 Dec 2023 AA Total exemption full accounts made up to 31 July 2023
15 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 November 2023
  • GBP 21.01760
30 Nov 2023 SH01 Statement of capital following an allotment of shares on 30 November 2023
  • GBP 21.01722
  • ANNOTATION Clarification a second filed SH01 was registered on 15/12/2023
03 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 July 2023
  • GBP 21.01022
03 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 13 April 2023
31 Jul 2023 SH01 Statement of capital following an allotment of shares on 6 July 2023
  • GBP 21.55969
  • ANNOTATION Clarification a second filed SH01 was registered on 03/11/2023