- Company Overview for SE BICYCLES COMPANY LIMITED (02791296)
- Filing history for SE BICYCLES COMPANY LIMITED (02791296)
- People for SE BICYCLES COMPANY LIMITED (02791296)
- Charges for SE BICYCLES COMPANY LIMITED (02791296)
- More for SE BICYCLES COMPANY LIMITED (02791296)
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) |
---|---|---|---|
28 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Dec 2024 | AP01 | Appointment of Ms Farinaz Nikbakht as a director on 8 December 2024 | |
10 Dec 2024 | AP01 | Appointment of Ms Noushin Nikbakht as a director on 8 December 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 18 February 2024 with updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Aug 2023 | CERTNM |
Company name changed energi international co LIMITED\certificate issued on 22/08/23
|
|
27 Mar 2023 | CS01 | Confirmation statement made on 18 February 2023 with updates | |
22 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with updates | |
22 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Sep 2016 | AD01 | Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE England to 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 12 September 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | CH01 | Director's details changed for Miss Neda Nikbakht on 1 August 2015 | |
23 Feb 2016 | CH03 | Secretary's details changed for Neda Nikbakht on 1 August 2015 | |
23 Feb 2016 | AD01 | Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE England to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 23 February 2016 |