- Company Overview for BATRIBIKE LIMITED (11091589)
- Filing history for BATRIBIKE LIMITED (11091589)
- People for BATRIBIKE LIMITED (11091589)
- Charges for BATRIBIKE LIMITED (11091589)
- More for BATRIBIKE LIMITED (11091589)
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) |
---|---|---|---|
21 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
22 Dec 2023 | MR04 | Satisfaction of charge 110915890004 in full | |
04 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with updates | |
30 Nov 2022 | MR04 | Satisfaction of charge 110915890003 in full | |
30 Nov 2022 | MR01 | Registration of charge 110915890004, created on 28 November 2022 | |
29 Nov 2022 | AP01 | Appointment of Mr Luke Pearson as a director on 28 November 2022 | |
02 Nov 2022 | PSC05 | Change of details for Promovec Group a/S as a person with significant control on 2 November 2022 | |
02 Nov 2022 | PSC07 | Cessation of Coulson Holdings Ltd as a person with significant control on 3 October 2022 | |
31 Oct 2022 | MR04 | Satisfaction of charge 110915890001 in full | |
10 Oct 2022 | TM01 | Termination of appointment of Steven Coulson as a director on 3 October 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
30 Jun 2022 | CH01 | Director's details changed for Mr Jesper Lundqvist on 30 June 2022 | |
17 May 2022 | MR01 | Registration of charge 110915890003, created on 16 May 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with updates | |
04 Jan 2022 | PSC05 | Change of details for Sl Holding 2009 a/S as a person with significant control on 4 January 2022 | |
29 Oct 2021 | AAMD | Amended total exemption full accounts made up to 30 June 2021 | |
21 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
11 May 2021 | AD01 | Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER United Kingdom to Unit 4 Ingleby Grange Ingleby Lincoln Lincolnshire LN1 2PQ on 11 May 2021 | |
07 Apr 2021 | AD01 | Registered office address changed from 36 High Street Cleethorpes North East Lincs DN35 8JN United Kingdom to 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER on 7 April 2021 | |
05 Mar 2021 | PSC07 | Cessation of Jesper Lundqvist as a person with significant control on 5 March 2021 | |
05 Mar 2021 | PSC02 | Notification of Sl Holding 2009 a/S as a person with significant control on 5 March 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
08 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates |