Advanced company searchLink opens in new window

THE BIKE CLUB LIMITED

Company number 10098146

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)
16 Jun 2022 TM01 Termination of appointment of Alexandra Rico-Lloyd as a director on 26 April 2022
15 Jun 2022 AA Total exemption full accounts made up to 31 March 2021
18 May 2022 PSC08 Notification of a person with significant control statement
10 May 2022 MA Memorandum and Articles of Association
10 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2022 MR04 Satisfaction of charge 100981460002 in full
10 May 2022 MR04 Satisfaction of charge 100981460004 in full
06 May 2022 AP01 Appointment of Mr Arjune Himanshu Shukla as a director on 26 April 2022
06 May 2022 AP01 Appointment of Mr David James Mowat as a director on 26 April 2022
04 May 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 29/06/2022.
14 Apr 2022 PSC07 Cessation of James Douglas Symes as a person with significant control on 19 May 2020
14 Apr 2022 PSC07 Cessation of Alexandra Rico-Lloyd as a person with significant control on 19 May 2020
14 Apr 2022 PSC04 Change of details for Mr James Douglas Symes as a person with significant control on 29 January 2019
24 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Mar 2022 MR01 Registration of charge 100981460004, created on 16 March 2022
21 Jan 2022 AA01 Previous accounting period shortened from 30 April 2021 to 31 March 2021
09 Jun 2021 CS01 Confirmation statement made on 31 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 29/06/2022.
24 May 2021 MR01 Registration of charge 100981460003, created on 21 May 2021
17 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
13 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2020 MA Memorandum and Articles of Association
13 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2020 SH08 Change of share class name or designation
28 Sep 2020 MR04 Satisfaction of charge 100981460001 in full