About

Registered Number: 10595064
Date of Incorporation: 01/02/2017 (7 years and 2 months ago)
Company Status: Active
Registered Address: Finsgate, 5-7 Cranwood Street, London, EC1V 9EE,

 

Bike Taxi Ltd was registered on 01 February 2017 and has its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Christopher James 01 October 2017 - 1
KNOWLES, Benjamin Robert 01 February 2017 - 1
SARGENT, Robert Frank 01 February 2017 31 December 2019 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 03 January 2020
TM01 - Termination of appointment of director 02 January 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 15 November 2019
CH01 - Change of particulars for director 28 July 2019
CH01 - Change of particulars for director 28 July 2019
SH01 - Return of Allotment of shares 26 June 2019
RP04SH01 - N/A 02 May 2019
RP04SH01 - N/A 02 May 2019
RP04SH01 - N/A 02 May 2019
PSC07 - N/A 25 April 2019
SH01 - Return of Allotment of shares 10 April 2019
SH08 - Notice of name or other designation of class of shares 10 April 2019
RESOLUTIONS - N/A 05 April 2019
RESOLUTIONS - N/A 20 March 2019
SH01 - Return of Allotment of shares 18 March 2019
SH01 - Return of Allotment of shares 12 March 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 11 December 2018
SH01 - Return of Allotment of shares 08 November 2018
SH01 - Return of Allotment of shares 08 November 2018
SH01 - Return of Allotment of shares 07 November 2018
AA01 - Change of accounting reference date 01 November 2018
PSC04 - N/A 30 October 2018
PSC04 - N/A 30 October 2018
CH01 - Change of particulars for director 30 October 2018
CH01 - Change of particulars for director 30 October 2018
CH01 - Change of particulars for director 30 October 2018
MR01 - N/A 08 October 2018
AD01 - Change of registered office address 02 January 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 December 2017
RESOLUTIONS - N/A 05 December 2017
SH01 - Return of Allotment of shares 05 December 2017
CS01 - N/A 04 December 2017
SH01 - Return of Allotment of shares 30 November 2017
SH01 - Return of Allotment of shares 30 November 2017
SH01 - Return of Allotment of shares 30 November 2017
SH01 - Return of Allotment of shares 30 November 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 October 2017
PSC04 - N/A 16 October 2017
PSC04 - N/A 16 October 2017
CH01 - Change of particulars for director 10 October 2017
CH01 - Change of particulars for director 10 October 2017
CH01 - Change of particulars for director 10 October 2017
AP01 - Appointment of director 09 October 2017
PSC04 - N/A 30 August 2017
CH01 - Change of particulars for director 30 August 2017
CH01 - Change of particulars for director 30 August 2017
PSC04 - N/A 30 August 2017
AD01 - Change of registered office address 27 April 2017
NEWINC - New incorporation documents 01 February 2017

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.