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)
01 Oct 2020 MR01 Registration of charge 069607800001, created on 30 September 2020
14 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
09 Jul 2020 AA Full accounts made up to 31 December 2019
01 Jul 2020 TM01 Termination of appointment of Michael Leith Anstey as a director on 30 June 2020
01 Jul 2020 TM01 Termination of appointment of Bosun Hau as a director on 30 June 2020
01 Jul 2020 TM01 Termination of appointment of Carolyn Ng as a director on 30 June 2020
08 Nov 2019 AP01 Appointment of Ms. Veronica Geraldeen Huber Jordan as a director on 30 October 2019
28 Sep 2019 TM01 Termination of appointment of Deborah Harland as a director on 27 September 2019
27 Aug 2019 AP01 Appointment of Mr Richard Kender as a director on 12 August 2019
27 Aug 2019 AP01 Appointment of Ms Janice Bourque as a director on 12 August 2019
01 Aug 2019 CS01 Confirmation statement made on 12 July 2019 with updates
01 Aug 2019 PSC02 Notification of Bicycle Therapeutics Plc as a person with significant control on 4 December 2017
01 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 1 August 2019
08 Jul 2019 AA Accounts for a small company made up to 31 December 2018
13 Jun 2019 AD02 Register inspection address has been changed from Goodwin Procter (Uk) Llp 100 Cheapside London EC2V 6DY United Kingdom to Goodwin Procter (Uk) Llp 100 Cheapside London EC2V 6DY
13 Jun 2019 AD02 Register inspection address has been changed from Dechert Llp 160 Queen Victoria Street London EC4V 4QQ England to Goodwin Procter (Uk) Llp 100 Cheapside London EC2V 6DY
13 Jun 2019 AD03 Register(s) moved to registered inspection location Dechert Llp 160 Queen Victoria Street London EC4V 4QQ
11 Jun 2019 SH01 Statement of capital following an allotment of shares on 28 May 2019
  • GBP 125,605.08
05 Jun 2019 TM01 Termination of appointment of Jason Paul Rhodes as a director on 22 May 2019
04 Jun 2019 AP01 Appointment of Mr Bosun Hau as a director on 22 May 2019
04 Jun 2019 TM01 Termination of appointment of Viswanathan Krishnan as a director on 22 May 2019
04 Jun 2019 TM01 Termination of appointment of Anja Koenig as a director on 22 May 2019
03 Apr 2019 AP01 Appointment of Mr Pierre Legault as a director on 19 March 2019
02 Apr 2019 TM01 Termination of appointment of Stephen Hoffman as a director on 19 March 2019
08 Jan 2019 AP01 Appointment of Mr. Viswanathan Krishnan as a director on 22 December 2018