- Company Overview for RED BICYCLE LIMITED (06172387)
- Filing history for RED BICYCLE LIMITED (06172387)
- People for RED BICYCLE LIMITED (06172387)
- More for RED BICYCLE LIMITED (06172387)
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) |
---|---|---|---|
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Dec 2015 | CH01 | Director's details changed for Yasmin Hai on 1 January 2015 | |
02 Dec 2015 | CH01 | Director's details changed for Mr Paul Berczeller on 1 January 2015 | |
02 Dec 2015 | AD01 | Registered office address changed from 141 Wardour Street London W1F 0UT to 7 Torriano Mews London NW5 2RZ on 2 December 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 May 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
15 Mar 2012 | AP01 | Appointment of Yasmin Hai as a director | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
27 Jun 2011 | CH01 | Director's details changed for Mr Paul Berczeller on 20 March 2011 | |
23 May 2011 | AD01 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 23 May 2011 | |
07 Jan 2011 | TM02 | Termination of appointment of Astrid Forster as a secretary | |
07 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 May 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
07 Oct 2009 | TM01 | Termination of appointment of Elizabeth Logan as a director | |
11 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Sep 2009 | AAMD | Amended accounts made up to 31 March 2008 | |
24 Jul 2009 | CERTNM | Company name changed zealous sales LIMITED\certificate issued on 28/07/09 |