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)
15 Aug 2018 TM01 Termination of appointment of James Lee as a director on 12 July 2018
15 Aug 2018 AP01 Appointment of Dr Carolyn Ng as a director on 12 July 2018
23 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
13 Jun 2018 AA Accounts for a small company made up to 31 December 2017
22 Feb 2018 AD02 Register inspection address has been changed from 1 st James Court St. James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to Dechert Llp 160 Queen Victoria Street London EC4V 4QQ
21 Feb 2018 TM02 Termination of appointment of M & R Secretarial Services Limited as a secretary on 30 December 2017
10 Jan 2018 TM02 Termination of appointment of Andrew Muncey as a secretary on 31 December 2017
08 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2017 SH19 Statement of capital on 30 November 2017
  • GBP 70,580.15
30 Nov 2017 AD03 Register(s) moved to registered inspection location 1 st James Court St. James Court Whitefriars Norwich Norfolk NR3 1RU
30 Nov 2017 SH20 Statement by Directors
30 Nov 2017 CAP-SS Solvency Statement dated 29/11/17
30 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of the share premium account 29/11/2017
21 Nov 2017 AD01 Registered office address changed from Meditrina Building Babraham Research Campus Cambridge England CB22 3AT to Building 900 Babraham Research Campus Cambridge CB22 3AT on 21 November 2017
08 Nov 2017 SH01 Statement of capital following an allotment of shares on 27 October 2017
  • GBP 70,580.15
31 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-16
27 Oct 2017 CONNOT Change of name notice
23 Aug 2017 SH01 Statement of capital following an allotment of shares on 27 June 2017
  • GBP 67,071.5
17 Aug 2017 SH10 Particulars of variation of rights attached to shares
14 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2017 SH06 Cancellation of shares. Statement of capital on 28 July 2017
  • GBP 66,723.42
11 Aug 2017 SH03 Purchase of own shares.
10 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Terms of agreeementfor the offer of shares be approved 11/07/2017
09 Aug 2017 AA Full accounts made up to 31 December 2016