Advanced company searchLink opens in new window

JOHN ATKINS CYCLES (LEAMINGTON SPA) LTD.

Company number 03144902

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)
07 Feb 2025 CS01 Confirmation statement made on 30 January 2025 with no updates
08 Sep 2024 AD01 Registered office address changed from 15 Almond Avenue Leamington Spa Warwickshire CV32 6QD to 32a Clemens Street Leamington Spa CV31 2DN on 8 September 2024
20 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
19 Aug 2024 PSC01 Notification of Gary Wythe as a person with significant control on 15 August 2024
09 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with updates
31 May 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 155,000
05 May 2023 AA Total exemption full accounts made up to 31 December 2022
03 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
24 Sep 2022 AP01 Appointment of Mr. Gary Lee Wythe as a director on 24 September 2022
22 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
05 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
24 May 2021 AA Total exemption full accounts made up to 31 December 2020
03 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
08 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
02 Oct 2019 AAMD Amended total exemption full accounts made up to 31 December 2018
30 Aug 2019 AA Micro company accounts made up to 31 December 2018
04 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
03 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with updates
05 Sep 2017 TM01 Termination of appointment of Alexander Stuart Lynn Roberts as a director on 31 August 2017
05 Sep 2017 TM01 Termination of appointment of Alexander Stuart Lynn Roberts as a director on 31 August 2017
19 Jul 2017 AA Micro company accounts made up to 31 December 2016
06 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
17 Nov 2016 SH08 Change of share class name or designation