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)
04 Apr 2024 AM03 Statement of administrator's proposal
02 Mar 2024 AM02 Statement of affairs with form AM02SOA
02 Mar 2024 AM07 Result of meeting of creditors
12 Feb 2024 AD01 Registered office address changed from 52/53 Ewer Street Bankside London SE1 0NR United Kingdom to C/O Cg & Co 27 Byrom Street Manchester M3 4PF on 12 February 2024
12 Feb 2024 AM01 Appointment of an administrator
02 Feb 2024 CS01 Confirmation statement made on 30 November 2023 with updates
23 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 April 2023
  • GBP 242.74126
03 Jan 2024 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 52/53 Ewer Street Bankside London SE1 0NR on 3 January 2024
14 Dec 2023 SH01 Statement of capital following an allotment of shares on 22 April 2023
  • GBP 242.74126
  • ANNOTATION Clarification a second filed SH01 was registered on 23/01/2024
24 Nov 2023 AP01 Appointment of Mr Benjamin Robert Knowles as a director on 24 November 2023
31 Aug 2023 TM01 Termination of appointment of Olivier Nepomucene Marie Rousseau as a director on 22 August 2023
26 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
06 Jan 2023 AA Total exemption full accounts made up to 28 February 2022
19 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with updates
01 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 June 2022
  • GBP 240.34133
19 Oct 2022 MR04 Satisfaction of charge 105950640001 in full
07 Sep 2022 PSC08 Notification of a person with significant control statement
24 Aug 2022 PSC07 Cessation of Benjamin Robert Knowles as a person with significant control on 11 August 2022
11 Aug 2022 TM01 Termination of appointment of Benjamin Robert Knowles as a director on 11 August 2022
11 Aug 2022 AP01 Appointment of Mr Olivier Nepomucene Marie Rousseau as a director on 11 August 2022
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 24 March 2022
  • GBP 237.75971
23 Feb 2022 SH01 Statement of capital following an allotment of shares on 7 February 2022
  • GBP 237.36278
26 Jan 2022 AA Total exemption full accounts made up to 28 February 2021
11 Jan 2022 MA Memorandum and Articles of Association
11 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association