Advanced company searchLink opens in new window

SE BICYCLES COMPANY LIMITED

Company number 02791296

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-14
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
  • GBP 100
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