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)
19 Feb 2024 AP01 Appointment of Mr Joe Robinson as a director on 24 November 2023
24 Nov 2023 TM01 Termination of appointment of Charles Christopher Lyon Carroll as a director on 21 November 2023
15 Jun 2023 CH01 Director's details changed for Mr Charles Christopher Lyon Carroll on 15 June 2023
05 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
18 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 August 2022
  • GBP 616.75604
21 Sep 2022 PSC02 Notification of Codex Dam Limited as a person with significant control on 31 August 2022
21 Sep 2022 PSC02 Notification of Circularity Bc Limited as a person with significant control on 31 August 2022
21 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 21 September 2022
21 Sep 2022 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 765.61941
  • ANNOTATION Clarification a second filed SH01 was registered on 18/10/2022
19 Jul 2022 AD01 Registered office address changed from Uncommon 126 New Kings Road Fulham London SW6 4LZ England to 1 Long Lane London SE1 4PG on 19 July 2022
06 Jul 2022 TM01 Termination of appointment of Peter Sigourney Symes as a director on 6 July 2022
29 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 31 March 2021
29 Jun 2022 SH08 Change of share class name or designation
29 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 31 March 2022
28 Jun 2022 SH08 Change of share class name or designation
28 Jun 2022 SH08 Change of share class name or designation
28 Jun 2022 SH01 Statement of capital following an allotment of shares on 26 April 2022
  • GBP 190.71038
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