- Company Overview for RECYKE Y'BIKE LTD. (05839547)
- Filing history for RECYKE Y'BIKE LTD. (05839547)
- People for RECYKE Y'BIKE LTD. (05839547)
- More for RECYKE Y'BIKE LTD. (05839547)
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 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
25 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
22 Nov 2021 | AP01 | Appointment of Mr Fernando Andreu as a director on 18 November 2021 | |
19 Nov 2021 | TM01 | Termination of appointment of Rod Julian Clive Stapley as a director on 18 November 2021 | |
19 Nov 2021 | TM01 | Termination of appointment of Edward Alexander Mills as a director on 18 November 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
19 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
04 Dec 2020 | AP01 | Appointment of Mr Ronald Stephen Conway as a director on 26 November 2020 | |
04 Dec 2020 | TM01 | Termination of appointment of Iain Alasdair Michael Wilson as a director on 26 November 2020 | |
04 Dec 2020 | TM01 | Termination of appointment of Dorothy Jean Craw as a director on 26 November 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
06 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of William Mortada as a director on 27 November 2019 | |
28 Nov 2019 | AP01 | Appointment of Mr Craig John Blair Maxwell as a director on 27 November 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of Thomas Benjamin Maskell as a director on 27 November 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of John Litherland as a director on 27 November 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
21 Jun 2019 | CH01 | Director's details changed for Mr John Litherland on 13 June 2019 | |
21 Jun 2019 | CH01 | Director's details changed for Mr Ian Robert Bremner on 13 June 2019 | |
09 May 2019 | CH01 | Director's details changed for Mr Rod Stapley on 3 May 2019 | |
18 Apr 2019 | AD01 | Registered office address changed from Unit 2 Railway Arches Hannington Street, Byker Newcastle upon Tyne Tyne & Wear NE6 1JT to 164 Brinkburn Street Newcastle upon Tyne NE6 2AR on 18 April 2019 | |
14 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
17 Sep 2018 | AP03 | Appointment of Ms Sara Joanna Newson as a secretary on 17 September 2018 | |
17 Sep 2018 | TM02 | Termination of appointment of Karl David Mccracken as a secretary on 17 September 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates |