BIKESOUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2024-01-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

31/01/2531 January 2025 Previous accounting period shortened from 2025-01-31 to 2025-01-30

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-12 with updates

View Document

27/01/2227 January 2022 Registered office address changed from 85 Frampton Street London NW8 8NQ United Kingdom to 3rd Floor 9 Hatton Street London NW8 8PL on 2022-01-27

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Memorandum and Articles of Association

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-10-19

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

27/09/2127 September 2021 Termination of appointment of Paul Thomas Tabor as a director on 2021-09-09

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/12/2015 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/05/1617 May 2016 DISS40 (DISS40(SOAD))

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONY AUTY

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 55A NORTH WHARF ROAD LONDON W2 1LA

View Document

16/05/1616 May 2016 Registered office address changed from , 55a North Wharf Road, London, W2 1LA to 3rd Floor 9 Hatton Street London NW8 8PL on 2016-05-16

View Document

16/05/1616 May 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

26/04/1626 April 2016 FIRST GAZETTE

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR PAUL THOMAS TABOR

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR DURAISAMY SAMUEL KARUNYANESAN

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR TOUKER SULEYMAN

View Document

23/02/1523 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/02/145 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 29/01/14 STATEMENT OF CAPITAL GBP 2500

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM LGFF 22 WILBURY ROAD HOVE EAST SUSSEX BN3 3JP UNITED KINGDOM

View Document

18/10/1318 October 2013 Registered office address changed from , Lgff 22 Wilbury Road, Hove, East Sussex, BN3 3JP, United Kingdom on 2013-10-18

View Document

21/02/1321 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/01/1310 January 2013 APPOINTMENT TERMINATED, SECRETARY ANTONY AUTY

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL TABOR

View Document

01/02/121 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM FLAT 6 10 EATON GARDENS HOVE BN3 3TP ENGLAND

View Document

14/11/1114 November 2011 Registered office address changed from , Flat 6 10 Eaton Gardens, Hove, BN3 3TP, England on 2011-11-14

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/02/1122 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MR ANTONY AUTY

View Document

18/06/1018 June 2010 APPOINT PERSON AS SECRETARY

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM FLAT 6 10 EATON GARDENS HOVE EAST SUSSEX BN3 3TP

View Document

18/06/1018 June 2010 Registered office address changed from , Flat 6 10 Eaton Gardens, Hove, East Sussex, BN3 3TP on 2010-06-18

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM FLAT 12 41 ST STEPHENS GARDENS LONDON W2 5NA ENGLAND

View Document

06/04/106 April 2010 Registered office address changed from , Flat 12 41 st Stephens Gardens, London, W2 5NA, England on 2010-04-06

View Document

01/04/101 April 2010 SECRETARY APPOINTED MR ANTONY AUTY

View Document

26/01/1026 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company