Advanced company searchLink opens in new window

BIKESOUP LIMITED

Company number 07135662

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 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
21 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
31 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
24 May 2022 RP04CS01 Second filing of Confirmation Statement dated 12 April 2022
27 Apr 2022 CS01 12/04/22 Statement of Capital gbp 3572
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 24/05/22
27 Jan 2022 AD01 Registered office address changed from 85 Frampton Street London NW8 8NQ United Kingdom to 3rd Floor 9 Hatton Street London NW8 8PL on 27 January 2022
21 Dec 2021 MA Memorandum and Articles of Association
21 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 19 October 2021
  • GBP 3,572
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
27 Sep 2021 TM01 Termination of appointment of Paul Thomas Tabor as a director on 9 September 2021
26 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
15 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
20 Mar 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
28 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
19 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
06 Mar 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
02 Mar 2017 CS01 Confirmation statement made on 26 January 2017 with updates
03 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
17 May 2016 DISS40 Compulsory strike-off action has been discontinued
16 May 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,500
16 May 2016 TM01 Termination of appointment of Antony Auty as a director on 21 May 2015