Advanced company searchLink opens in new window

NEW TEAM CYCLING LIMITED

Company number 09301338

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)
15 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 13 September 2024
15 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 13 September 2023
25 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 13 September 2022
18 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 13 September 2021
22 Mar 2021 AD01 Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG England to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 March 2021
07 Oct 2020 LIQ02 Statement of affairs
07 Oct 2020 600 Appointment of a voluntary liquidator
07 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-14
14 Aug 2020 AP01 Appointment of Catherine Wiggins as a director on 14 August 2020
07 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
07 Nov 2019 AD01 Registered office address changed from Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY England to Springpark House Basing View Basingstoke Hampshire RG21 4HG on 7 November 2019
07 Nov 2019 AD01 Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 7 November 2019
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
19 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019
18 Jun 2019 PSC05 Change of details for 101 Ride Limited as a person with significant control on 18 June 2019
01 Mar 2019 PSC05 Change of details for 101 Ride Limited as a person with significant control on 6 April 2016
21 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
06 Nov 2018 PSC05 Change of details for 101 Ride Limited as a person with significant control on 23 August 2018
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Aug 2018 AD01 Registered office address changed from 33 Ransomes Dock 35-37 Parkgate Road London SW11 4NP to 5th Floor 89 New Bond Street London W1S 1DA on 22 August 2018
05 Apr 2018 TM01 Termination of appointment of Robert Cecil Gifford Dodds as a director on 22 March 2018
09 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
07 Oct 2017 AA Accounts for a small company made up to 31 December 2016
28 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
15 Aug 2016 AA Full accounts made up to 31 December 2015