Advanced company searchLink opens in new window

BIKE KIT LTD

Company number 08317188

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)
26 Jun 2020 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
18 Feb 2020 RP04AR01 Second filing of the annual return made up to 4 December 2015
10 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 04/12/2016
06 Feb 2020 RP04AR01 Second filing of the annual return made up to 4 December 2014
06 Feb 2020 RP04AR01 Second filing of the annual return made up to 4 December 2013
03 Feb 2020 CS01 Confirmation statement made on 4 December 2019 with no updates
04 Dec 2019 CH01 Director's details changed for Mr John Andrew Gallemore on 4 December 2019
04 Dec 2019 CH03 Secretary's details changed for Mr James Patrick Pochin on 4 December 2019
04 Dec 2019 PSC05 Change of details for Ensco 818 Ltd as a person with significant control on 4 December 2019
07 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
10 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
07 Feb 2018 AD01 Registered office address changed from , Meridian House Rudheath Gadbrook Business Park, Northwich, Cheshire, CW9 7RA to 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ on 7 February 2018
05 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
12 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Dec 2016 CS01 04/12/16 Statement of Capital gbp 101.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 10/02/2020.
20 May 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 06/02/2020.
  • ANNOTATION Clarification a second filed AR01 was registered on 18/02/2020.
22 Sep 2015 AA Full accounts made up to 31 December 2014
22 Jan 2015 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1.000001
25 Nov 2014 MA Memorandum and Articles of Association
23 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Sep 2014 MR01 Registration of charge 083171880003, created on 8 September 2014
09 Sep 2014 MR04 Satisfaction of charge 083171880002 in full
09 Sep 2014 MR04 Satisfaction of charge 1 in full