- Company Overview for POSHBIKES LIMITED (04254426)
- Filing history for POSHBIKES LIMITED (04254426)
- People for POSHBIKES LIMITED (04254426)
- More for POSHBIKES LIMITED (04254426)
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) |
---|---|---|---|
29 Jul 2024 | CS01 | Confirmation statement made on 18 July 2024 with updates | |
19 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
01 Feb 2024 | TM01 | Termination of appointment of Keith George Warren as a director on 1 February 2024 | |
20 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with updates | |
18 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
08 Feb 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
30 Jul 2021 | PSC04 | Change of details for Mrs Sandra Margaret Wallis as a person with significant control on 4 April 2017 | |
29 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
11 Feb 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
27 Jul 2020 | CH01 | Director's details changed for Dr Keith George Warren on 27 July 2020 | |
27 Jul 2020 | PSC04 | Change of details for Mrs Sandra Margaret Wallis as a person with significant control on 27 July 2020 | |
27 Jul 2020 | CH01 | Director's details changed for Mrs Sandra Margaret Wallis on 27 July 2020 | |
27 Jul 2020 | CH01 | Director's details changed for Dr Keith George Warren on 27 July 2020 | |
27 Jul 2020 | CH03 | Secretary's details changed for Mrs Sandra Margaret Wallis on 27 July 2020 | |
11 Feb 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
23 Jul 2019 | AD01 | Registered office address changed from The Stables Goblands Farm Buisiness Centre Cemetery Lane Hadlow Kent TN11 0LT United Kingdom to The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT on 23 July 2019 | |
23 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
06 Sep 2018 | AD01 | Registered office address changed from Commercial House High Street Hadlow Tonbridge Kent TN11 0EE to The Stables Goblands Farm Buisiness Centre Cemetery Lane Hadlow Kent TN11 0LT on 6 September 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
24 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
21 Jul 2017 | PSC07 | Cessation of Alan Ralph Wallis as a person with significant control on 4 April 2017 |