Advanced company searchLink opens in new window

BIKE TAXI LIMITED

Company number 10595064

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)
20 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 13/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2019 SH01 Statement of capital following an allotment of shares on 13 December 2018
  • GBP 14.04887
  • ANNOTATION Clarification a second filed SH01 was registered on 02/05/2019.
12 Mar 2019 SH01 Statement of capital following an allotment of shares on 13 December 2018
  • GBP 13.57762
  • ANNOTATION Clarification a second filed SH01 was registered on 02/05/2019.
18 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
11 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
08 Nov 2018 SH01 Statement of capital following an allotment of shares on 6 November 2018
  • GBP 129.6811
08 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 129.2488
07 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 127.0524
01 Nov 2018 AA01 Previous accounting period shortened from 28 February 2018 to 27 February 2018
30 Oct 2018 PSC04 Change of details for Mr Robert Frank Sargent as a person with significant control on 30 October 2018
30 Oct 2018 PSC04 Change of details for Mr Benjamin Robert Knowles as a person with significant control on 30 October 2018
30 Oct 2018 CH01 Director's details changed for Mr Robert Frank Sargent on 30 October 2018
30 Oct 2018 CH01 Director's details changed for Mr Benjamin Robert Knowles on 30 October 2018
30 Oct 2018 CH01 Director's details changed for Mr Christopher James Dixon on 30 October 2018
08 Oct 2018 MR01 Registration of charge 105950640001, created on 17 September 2018
02 Jan 2018 AD01 Registered office address changed from International House 776-778 Barking Road Barking London E13 9PJ England to Finsgate 5-7 Cranwood Street London EC1V 9EE on 2 January 2018
28 Dec 2017 SH02 Consolidation of shares on 1 March 2017
05 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 100.00
05 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ "That 10,000 issued ordinary shares of £0.01 each in the capital of the company be subdivided into £1,000,000 ordinary shares of £0.0001 each". 01/03/2017
04 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
30 Nov 2017 SH01 Statement of capital following an allotment of shares on 3 November 2017
  • GBP 115.4202
30 Nov 2017 SH01 Statement of capital following an allotment of shares on 27 September 2017
  • GBP 109.6492
30 Nov 2017 SH01 Statement of capital following an allotment of shares on 26 September 2017
  • GBP 105.2632
30 Nov 2017 SH01 Statement of capital following an allotment of shares on 26 May 2017
  • GBP 104.2104
17 Oct 2017 SH02 Sub-division of shares on 1 August 2017