Advanced company searchLink opens in new window

BICYCLE TRIBE LIMITED

Company number 08965131

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)
04 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with updates
30 Nov 2023 AA Micro company accounts made up to 30 November 2022
11 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with updates
27 Jun 2022 AA Micro company accounts made up to 30 November 2021
04 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with updates
01 Jul 2021 AA01 Current accounting period extended from 30 June 2021 to 30 November 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
30 Mar 2021 CS01 Confirmation statement made on 28 March 2021 with updates
11 May 2020 AA Micro company accounts made up to 30 June 2019
08 Apr 2020 CH01 Director's details changed for Mr Crispin Tabuteau Towner on 8 April 2020
30 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with updates
30 Mar 2020 PSC04 Change of details for Mr Crispin Tabuteau Towner as a person with significant control on 12 December 2019
30 Mar 2020 CH01 Director's details changed for Mr Crispin Tabuteau Towner on 12 December 2019
16 Dec 2019 AD01 Registered office address changed from Suite 6 1 Cliveden Office Village Lancaster Road High Wycombe Buckinghamshire HP12 3YZ England to G02 Terriers House Amersham Road High Wycombe Buckinghamshire HP13 5AJ on 16 December 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with updates
22 Feb 2019 PSC04 Change of details for Mr Crispin Tabuteau Towner as a person with significant control on 22 February 2019
12 Feb 2019 CH01 Director's details changed for Mr Crispin Tabuteau Towner on 12 February 2019
12 Feb 2019 AD01 Registered office address changed from 173 Hicks Farm Rise High Wycombe HP13 7SQ England to Suite 6 1 Cliveden Office Village Lancaster Road High Wycombe Buckinghamshire HP12 3YZ on 12 February 2019
29 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with updates
14 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
20 Apr 2017 AD01 Registered office address changed from C/O Wilson Partners Accountants 5a Frascati Way Maidenhead Berkshire SL6 4UY to 173 Hicks Farm Rise High Wycombe HP13 7SQ on 20 April 2017
20 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
31 Mar 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1