THE BIKES COLLEGE C.I.C.

The Bikes College Cic Museum Store The Bikes College Cic Museum Store, Leeds, LS12 1HY, West Yorks, England
StatusACTIVE
Company No.07411016
CategoryPrivate Limited Company
Incorporated18 Oct 2010
Age13 years, 6 months, 30 days
JurisdictionEngland Wales

SUMMARY

THE BIKES COLLEGE C.I.C. is an active private limited company with number 07411016. It was incorporated 13 years, 6 months, 30 days ago, on 18 October 2010. The company address is The Bikes College Cic Museum Store The Bikes College Cic Museum Store, Leeds, LS12 1HY, West Yorks, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Oct 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Matyjas

Change date: 2022-10-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Pawel Matyjas

Change date: 2022-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-18

New date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2017

Action Date: 18 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2017

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-18

Officer name: Miss Amelia Di-Clemente

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 18 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Amelia Di-Clemente

Appointment date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tara Louise Matyjas

Termination date: 2016-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Address

Type: AD01

Old address: 68 Bawn Drive Leeds West Yorks LS12 5QN

New address: The Bikes College Cic Museum Store Copley Hill Leeds West Yorks LS12 1HY

Change date: 2016-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Address

Type: AD01

Old address: C/O David Matyjas 15 Broadlea Gardens Leeds West Yorks LS13 2SW

Change date: 2015-10-05

New address: 68 Bawn Drive Leeds West Yorks LS12 5QN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 18 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mrs Tara Louise Matyjas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Certificate change of name company

Date: 17 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kalaka LTD\certificate issued on 17/06/14

Documents

View document PDF

Change of name community interest company

Date: 17 Jun 2014

Category: Change-of-name

Type: CICCON

Documents

Change of name notice

Date: 17 Jun 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-02

Old address: Flat B 37 Circular Drive Renishaw Sheffield Derbyshire S21 3UG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2013

Action Date: 18 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2012

Action Date: 18 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Oct 2012

Action Date: 18 Oct 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-10-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Matyjas

Change date: 2012-08-01

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2012

Action Date: 31 Jul 2012

Category: Address

Type: AD01

Old address: 236 Hillside Road Bristol BS5 7PT United Kingdom

Change date: 2012-07-31

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillippa Brettell

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-18

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Oct 2011

Action Date: 29 Oct 2011

Category: Address

Type: AD01

Old address: 34 Church Road Abbots Leigh Bristol BS8 3QP England

Change date: 2011-10-29

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2011

Action Date: 04 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-04

Old address: 7 Rufus Close Lewes BN7 1BG United Kingdom

Documents

View document PDF

Incorporation company

Date: 18 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABK DECORATIONS LTD

131 LANE END ROAD,BUCKINGHAMSHIRE,HP12 4HF

Number:03163614
Status:ACTIVE
Category:Private Limited Company

ANGELS PHILIPPINES LIMITED

5 PORTSMOUTH ROAD,CAMBERLEY,GU15 1LB

Number:11860409
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

D & H COMMISSIONING AND TECHNICAL SERVICES LTD

3 BEECH COURT BIRKRIGG PARK,ULVERSTON,LA12 0UH

Number:04835552
Status:ACTIVE
Category:Private Limited Company

KALAFRANA MANAGEMENT COMPANY LIMITED

94 EAST STREET,BRIDPORT,DT6 3LL

Number:02428050
Status:ACTIVE
Category:Private Limited Company

REFLEX PROPERTY UK LIMITED

FLAT 66 PARKERS APARTMENTS,MANCHESTER,M4 4HB

Number:05181316
Status:ACTIVE
Category:Private Limited Company

THINKMONDAY LIMITED

COTTARS HALL,DISS,IP22 2QZ

Number:08795849
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source