BUSINESS BICYCLES LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-23 View Report
Accounts. Accounts type total exemption full. 2023-12-22 View Report
Confirmation statement. Statement with no updates. 2023-01-19 View Report
Accounts. Accounts type total exemption full. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-02-15 View Report
Accounts. Accounts type total exemption full. 2021-12-24 View Report
Accounts. Accounts type total exemption full. 2021-02-12 View Report
Confirmation statement. Statement with no updates. 2021-01-21 View Report
Confirmation statement. Statement with no updates. 2020-01-17 View Report
Accounts. Accounts type total exemption full. 2019-12-17 View Report
Confirmation statement. Statement with no updates. 2019-01-25 View Report
Accounts. Accounts type total exemption full. 2018-12-14 View Report
Confirmation statement. Statement with no updates. 2018-01-16 View Report
Accounts. Accounts type total exemption full. 2017-12-18 View Report
Address. Change date: 2017-08-08. New address: Kemp House 160 City Road London EC1V 2NX. Old address: Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY. 2017-08-08 View Report
Officers. Officer name: Mr Nathan James Totty. Change date: 2017-08-07. 2017-08-07 View Report
Persons with significant control. Psc name: Mr Nathan James Totty. Change date: 2017-08-07. 2017-08-07 View Report
Officers. Officer name: Mr Nathan James Totty. Change date: 2017-08-07. 2017-08-07 View Report
Confirmation statement. Statement with updates. 2017-01-04 View Report
Accounts. Accounts type total exemption small. 2016-12-23 View Report
Annual return. With made up date full list shareholders. 2016-02-01 View Report
Accounts. Accounts type total exemption small. 2016-01-07 View Report
Annual return. With made up date full list shareholders. 2015-01-28 View Report
Accounts. Accounts type total exemption small. 2014-12-22 View Report
Accounts. Change account reference date company previous extended. 2014-05-14 View Report
Annual return. With made up date full list shareholders. 2014-01-15 View Report
Accounts. Accounts type dormant. 2013-02-18 View Report
Annual return. With made up date full list shareholders. 2013-01-15 View Report
Accounts. Accounts type dormant. 2012-09-14 View Report
Change of name. Description: Company name changed ngistic LIMITED\certificate issued on 31/05/12. 2012-05-31 View Report
Annual return. With made up date full list shareholders. 2012-02-09 View Report
Accounts. Accounts type dormant. 2011-10-06 View Report
Address. Change date: 2011-05-04. Old address: Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL. 2011-05-04 View Report
Annual return. With made up date full list shareholders. 2011-03-01 View Report
Accounts. Accounts type dormant. 2010-10-13 View Report
Annual return. With made up date full list shareholders. 2010-04-07 View Report
Officers. Officer name: Mr Nathan James Totty. Change date: 2010-01-12. 2010-04-07 View Report
Address. Change date: 2010-01-22. Old address: Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX. 2010-01-22 View Report
Accounts. Accounts type dormant. 2009-11-07 View Report
Annual return. Legacy. 2009-01-12 View Report
Officers. Description: Appointment terminated director kelly stegeman. 2009-01-12 View Report
Officers. Description: Appointment terminated secretary kelly stegeman. 2009-01-12 View Report
Address. Description: Location of debenture register (non legible). 2008-01-21 View Report
Address. Description: Location of register of members (non legible). 2008-01-21 View Report
Capital. Description: Ad 04/01/08--------- £ si 3@1=3 £ ic 3/6. 2008-01-21 View Report
Incorporation. Incorporation company. 2008-01-04 View Report