Advanced company searchLink opens in new window

THE BIKE ACADEMY (SOUTH) LTD

Company number 11109639

Filter by category

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)
30 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2024 AA Micro company accounts made up to 31 March 2023
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
09 Sep 2021 AA Micro company accounts made up to 31 December 2020
23 Jun 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
19 Mar 2021 AD01 Registered office address changed from Eleys Orchard Road Buckland Faringdon Oxfordshire SN7 8QS England to 1 Croft Meadow Stanford in the Vale Oxfordshire SN7 8FG on 19 March 2021
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
22 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with updates
06 Jan 2020 TM01 Termination of appointment of Julie Thomas as a director on 6 January 2020
06 Jan 2020 PSC07 Cessation of Julie Thomas as a person with significant control on 6 January 2020
06 Jan 2020 AD01 Registered office address changed from 3 Ashworth Drive Thatcham RG19 3YU England to Eleys Orchard Road Buckland Faringdon Oxfordshire SN7 8QS on 6 January 2020
20 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
12 Sep 2019 AA Micro company accounts made up to 31 December 2018
07 Sep 2019 SH01 Statement of capital following an allotment of shares on 22 August 2019
  • GBP 200
22 Aug 2019 TM01 Termination of appointment of Andrew Robert Pitt as a director on 22 August 2019
07 Jul 2019 AP01 Appointment of Mrs Julie Thomas as a director on 7 July 2019
07 Jul 2019 PSC01 Notification of Julie Thomas as a person with significant control on 7 February 2019
07 Jul 2019 PSC07 Cessation of Andrew Robert Pitt as a person with significant control on 7 July 2019
07 Jul 2019 AD01 Registered office address changed from 33 High Tree Drive Earley Reading Berkshire RG6 1EU United Kingdom to 3 Ashworth Drive Thatcham RG19 3YU on 7 July 2019
13 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
11 Nov 2018 AP03 Appointment of Mrs Roz Caroline Mckenzie as a secretary on 1 November 2018