E-CARGOBIKES.COM LTD

Company Documents

DateDescription
21/03/2521 March 2025 Registered office address changed from 3 Roslin Road London W3 8DH England to C/O Kre Corporate Recovery Limited, Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 2025-03-21

View Document

16/01/2516 January 2025 Appointment of a voluntary liquidator

View Document

16/01/2516 January 2025 Resolutions

View Document

18/10/2418 October 2024 Termination of appointment of Kevin David Mcgrath as a director on 2024-10-06

View Document

25/09/2425 September 2024 Termination of appointment of Stephen David Scruton as a director on 2024-09-12

View Document

06/08/246 August 2024 Termination of appointment of Patricia Reina Hidalgo as a director on 2024-08-06

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/11/2317 November 2023 Registered office address changed from Unit 3 & 4 69 st. Marks Road London W10 6JG England to 3 Roslin Road London W3 8DH on 2023-11-17

View Document

15/09/2315 September 2023 Appointment of Dr Stephen David Scruton as a director on 2023-09-02

View Document

13/06/2313 June 2023 Statement of capital following an allotment of shares on 2023-06-12

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

11/05/2311 May 2023 Statement of capital following an allotment of shares on 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/10/2129 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

28/09/2128 September 2021 Satisfaction of charge 104975440002 in full

View Document

28/09/2128 September 2021 Satisfaction of charge 104975440001 in full

View Document

05/08/215 August 2021 Statement of capital following an allotment of shares on 2021-07-31

View Document

28/07/2128 July 2021 Second filing of Confirmation Statement dated 2021-04-30

View Document

05/05/215 May 2021 Confirmation statement made on 2021-04-30 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 01/09/20 STATEMENT OF CAPITAL GBP 1.703

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 31/03/20 STATEMENT OF CAPITAL GBP 1.6747

View Document

31/03/2031 March 2020 31/03/20 STATEMENT OF CAPITAL GBP 1.6532

View Document

24/03/2024 March 2020 28/02/20 STATEMENT OF CAPITAL GBP 1.6234

View Document

24/03/2024 March 2020 24/01/20 STATEMENT OF CAPITAL GBP 1.606

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MS PATRICIA REINA HIDALGO

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA ROLES

View Document

09/01/209 January 2020 18/12/19 STATEMENT OF CAPITAL GBP 1.5960

View Document

05/12/195 December 2019 24/09/19 STATEMENT OF CAPITAL GBP 1.5025

View Document

05/12/195 December 2019 03/10/19 STATEMENT OF CAPITAL GBP 1.5522

View Document

05/12/195 December 2019 18/11/19 STATEMENT OF CAPITAL GBP 1.5711

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM OLD CHAPEL WORKS VALLEY ROAD LEISTON SUFFOLK IP16 4AQ ENGLAND

View Document

03/09/193 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104975440002

View Document

26/07/1926 July 2019 ADOPT ARTICLES 23/05/2019

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104975440001

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/05/1823 May 2018 PREVEXT FROM 30/11/2017 TO 30/04/2018

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED DR PHILIPPA ROLES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 DIRECTOR APPOINTED MR KEVIN DAVID MCGRATH

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR JOHN RICHARD BURTON

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR ALAN WYNDHAM BRAITHWAITE

View Document

29/03/1829 March 2018 29/03/18 STATEMENT OF CAPITAL GBP 1.4925

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE ELWES

View Document

28/02/1828 February 2018 17/12/17 STATEMENT OF CAPITAL GBP 0.0001

View Document

28/02/1828 February 2018 18/12/17 STATEMENT OF CAPITAL GBP 1.4178

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES FITZGERALD / 22/11/2017

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

20/10/1720 October 2017 COMPANY NAME CHANGED DELIVER-E-BIKES LTD CERTIFICATE ISSUED ON 20/10/17

View Document

25/11/1625 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information