Advanced company searchLink opens in new window

RECYKE Y'BIKE LTD.

Company number 05839547

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 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