100% BIKES (EUROPE) LIMITED

Handel House Handel House, Edgware, HA8 7DB, England
StatusACTIVE
Company No.06463147
CategoryPrivate Limited Company
Incorporated03 Jan 2008
Age16 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

100% BIKES (EUROPE) LIMITED is an active private limited company with number 06463147. It was incorporated 16 years, 6 months, 4 days ago, on 03 January 2008. The company address is Handel House Handel House, Edgware, HA8 7DB, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Samir Samara

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-21

Old address: 52 High Street Pinner Middlesex HA5 5PW England

New address: Handel House 95 High Street Edgware HA8 7DB

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2016

Action Date: 06 May 2016

Category: Address

Type: AD01

Change date: 2016-05-06

Old address: Handel House, 95 High Street Edgware Middlesex HA8 7DB

New address: 52 High Street Pinner Middlesex HA5 5PW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ashley Miller

Termination date: 2014-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 03 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 03 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2012

Action Date: 17 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-17

Officer name: Samir Samara

Documents

View document PDF

Change person secretary company with change date

Date: 17 Apr 2012

Action Date: 17 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-04-17

Officer name: Mr Ashley Miller

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 03 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 03 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 03 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director company directors LIMITED

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed ashley miller

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed samir samara

Documents

View document PDF

Incorporation company

Date: 03 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FERGUS CLARKE ASSOCIATES LIMITED

CROWBERRY COTTAGE,CASTLE CARY,BA7 7ET

Number:08919878
Status:ACTIVE
Category:Private Limited Company

MILLENNIUM FARM TRUST

ROOKERY FARM,BURY ST EDMUNDS,IP29 4BU

Number:03567659
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

P. & B. HARRISON LIMITED

59 UNION STREET,DUNSTABLE,LU6 1EX

Number:01208995
Status:ACTIVE
Category:Private Limited Company

POSITIVE TECHNOLOGY LTD.

WILLOUGHBY HOUSE,TWICKENHAM,TW1 2AG

Number:04553314
Status:ACTIVE
Category:Private Limited Company

QH DEVELOPMENT LIMITED

BIRDSFOOT HOUSE FISHERMAN'S REACH,SALISBURY,SP2 9BG

Number:08196361
Status:ACTIVE
Category:Private Limited Company

S2M CONSULTANTS LTD

6 MARTINS COURT,WIGAN,WN2 4AZ

Number:11222955
Status:ACTIVE
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