Advanced company searchLink opens in new window

BICYCLERD LIMITED

Company number 06960780

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)
11 Aug 2023 CH01 Director's details changed for Mirza Zafar Iskander Qadir on 4 August 2023
20 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
23 Jun 2023 AA Full accounts made up to 31 December 2022
09 Aug 2022 CH01 Director's details changed for Mirza Zafar Iskander Qadir on 25 July 2022
18 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
14 Jul 2022 AD01 Registered office address changed from Block a & B, Portway Building Granta Park Great Abington Cambridge CB21 6GP United Kingdom to Blocks a & B, Portway Building Granta Park Great Abington Cambridge CB21 6GS on 14 July 2022
14 Jul 2022 PSC05 Change of details for Bicycle Therapeutics Plc as a person with significant control on 14 July 2022
04 Jul 2022 AA Full accounts made up to 31 December 2021
28 Jun 2022 AD01 Registered office address changed from Building 900 Babraham Research Campus Cambridge CB22 3AT England to Block a & B, Portway Building Granta Park Great Abington Cambridge CB21 6GP on 28 June 2022
28 Jun 2022 PSC05 Change of details for Bicycle Therapeutics Plc as a person with significant control on 28 June 2022
12 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
12 Jul 2021 CH01 Director's details changed for Michael Skynner on 17 June 2021
10 Jul 2021 AA Full accounts made up to 31 December 2020
21 Jun 2021 TM01 Termination of appointment of Janice Bourque as a director on 17 June 2021
18 Jun 2021 AP01 Appointment of Michael Skynner as a director on 17 June 2021
18 Jun 2021 TM01 Termination of appointment of Gregory Paul Winter as a director on 17 June 2021
18 Jun 2021 AP01 Appointment of Mirza Zafar Iskander Qadir as a director on 17 June 2021
18 Jun 2021 TM01 Termination of appointment of Pierre Legault as a director on 17 June 2021
18 Jun 2021 TM01 Termination of appointment of Catherine Elizabeth Bingham as a director on 17 June 2021
18 Jun 2021 TM01 Termination of appointment of Richard Kender as a director on 17 June 2021
18 Jun 2021 TM01 Termination of appointment of Veronica Geraldeen Huber Jordan as a director on 17 June 2021
26 Mar 2021 AD02 Register inspection address has been changed from Goodwin Procter (Uk) Llp 100 Cheapside London EC2V 6DY England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
25 Mar 2021 AD04 Register(s) moved to registered office address Building 900 Babraham Research Campus Cambridge CB22 3AT
17 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company documents/agreements/company business 30/09/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Oct 2020 MA Memorandum and Articles of Association