TECHBIKERS LTD - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/23, NO UPDATES
2023-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/22, NO UPDATES
2022-09-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-07 delete address 43 BELSIZE PARK GARDENS 43 BELSIZE PARK GARDENS FLAT 2 LONDON UNITED KINGDOM NW3 4JJ
2021-10-07 insert address 29 GURNEY DRIVE 29 GURNEY DRIVE LONDON ENGLAND N2 0DF
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-07 update registered_address
2021-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/21, NO UPDATES
2021-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2021 FROM PO BOX NW3 4JJ 43 BELSIZE PARK GARDENS 43 BELSIZE PARK GARDENS FLAT 2 LONDON NW3 4JJ UNITED KINGDOM
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-07 update account_ref_day 30 => 31
2019-04-07 update account_ref_month 6 => 12
2019-04-07 update accounts_next_due_date 2019-03-31 => 2019-09-30
2019-03-29 update statutory_documents PREVEXT FROM 30/06/2018 TO 31/12/2018
2018-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-08 delete address 39 EARLHAM STREET, COVENT GARDEN, LONDON 39 EARLHAM STREET FLOOR 2 LONDON ENGLAND WC2H 9LT
2017-11-08 insert address 43 BELSIZE PARK GARDENS 43 BELSIZE PARK GARDENS FLAT 2 LONDON UNITED KINGDOM NW3 4JJ
2017-11-08 update reg_address_care_of (EZE VIDRA @ANTIDOTE) => null
2017-11-08 update registered_address
2017-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2017 FROM C/O (EZE VIDRA @ANTIDOTE) 39 EARLHAM STREET, COVENT GARDEN, LONDON 39 EARLHAM STREET FLOOR 2 LONDON WC2H 9LT ENGLAND
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES
2016-12-20 delete address 146-148 CLERKENWELL ROAD 146-148 CLERKENWELL ROAD #4 LONDON EC1R 5DG
2016-12-20 insert address 39 EARLHAM STREET, COVENT GARDEN, LONDON 39 EARLHAM STREET FLOOR 2 LONDON ENGLAND WC2H 9LT
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-20 update reg_address_care_of GOOGLE VENTURES => (EZE VIDRA @ANTIDOTE)
2016-12-20 update registered_address
2016-11-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2016 FROM C/O GOOGLE VENTURES 146-148 CLERKENWELL ROAD 146-148 CLERKENWELL ROAD #4 LONDON EC1R 5DG
2016-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HYUNGSIK CHOI
2015-10-09 delete address SILVERMAN SHERLIKER LLP 7 BATH PLACE LONDON EC2A3DR
2015-10-09 insert address 146-148 CLERKENWELL ROAD 146-148 CLERKENWELL ROAD #4 LONDON EC1R 5DG
2015-10-09 update reg_address_care_of null => GOOGLE VENTURES
2015-10-09 update registered_address
2015-10-09 update returns_last_madeup_date 2014-06-12 => 2015-09-23
2015-10-09 update returns_next_due_date 2015-07-10 => 2016-10-21
2015-09-25 update statutory_documents 23/09/15 NO MEMBER LIST
2015-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2015 FROM SILVERMAN SHERLIKER LLP 7 BATH PLACE LONDON EC2A3DR
2015-07-09 update account_category NO ACCOUNTS FILED => null
2015-07-09 update accounts_last_madeup_date null => 2014-06-30
2015-07-09 update accounts_next_due_date 2015-03-12 => 2016-03-31
2015-06-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-08-07 delete address SILVERMAN SHERLIKER LLP 7 BATH PLACE LONDON ENGLAND EC2A3DR
2014-08-07 insert address SILVERMAN SHERLIKER LLP 7 BATH PLACE LONDON EC2A3DR
2014-08-07 insert sic_code 88990 - Other social work activities without accommodation n.e.c.
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date null => 2014-06-12
2014-08-07 update returns_next_due_date 2014-07-10 => 2015-07-10
2014-07-08 update statutory_documents 12/06/14 NO MEMBER LIST
2013-10-07 insert company_previous_name TECH BIKERS LTD
2013-10-07 update name TECH BIKERS LTD => TECHBIKERS LTD
2013-09-13 update statutory_documents COMPANY NAME CHANGED TECH BIKERS LTD CERTIFICATE ISSUED ON 13/09/13
2013-09-09 update statutory_documents DIRECTOR APPOINTED EZEQUIEL VIDRA
2013-09-09 update statutory_documents DIRECTOR APPOINTED HYUNGSIK ABRAHAM CHOI
2013-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN SILVERMAN
2013-09-05 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION