BITE CONSULTING GROUP LIMITED

Company Documents

DateDescription
22/07/2422 July 2024 Liquidators' statement of receipts and payments to 2024-05-22

View Document

26/07/2326 July 2023 Liquidators' statement of receipts and payments to 2023-05-22

View Document

30/06/2130 June 2021 Liquidators' statement of receipts and payments to 2021-05-22

View Document

10/07/1910 July 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/05/2019:LIQ. CASE NO.1

View Document

18/06/1818 June 2018 SAIL ADDRESS CREATED

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM BAGSHOT HOUSE 37-39 HIGH STREET BAGSHOT SURREY GU19 5AF

View Document

14/06/1814 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/06/1814 June 2018 SPECIAL RESOLUTION TO WIND UP

View Document

14/06/1814 June 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/04/1820 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035246010003

View Document

20/04/1820 April 2018 CESSATION OF RHONA MARY BOATMAN AS A PSC

View Document

20/04/1820 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/04/1820 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH STEPHEN BOATMAN

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHONA MARY BOATMAN

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH STEPHEN BOATMAN

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHONA MARY BOATMAN

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER BENYON-TINKER

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR RHONA BOATMAN

View Document

07/07/177 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035246010003

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 VARYING SHARE RIGHTS AND NAMES

View Document

02/02/162 February 2016 ADOPT ARTICLES 06/11/2015

View Document

02/02/162 February 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/09/143 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

03/09/143 September 2014 21/08/14 STATEMENT OF CAPITAL GBP 186

View Document

07/04/147 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, SECRETARY STANLEY BOATMAN

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARION BENYON-TINKER / 01/01/2012

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MRS RHONA MARY BOATMAN

View Document

05/04/125 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH STEPHEN BOATMAN / 01/10/2009

View Document

18/03/1018 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 62 WILSON STREET LONDON EC2A 2BU

View Document

22/09/0822 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/066 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/11/0417 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0417 November 2004 NC INC ALREADY ADJUSTED 30/09/04

View Document

17/11/0417 November 2004 £ NC 300/700 30/09/04

View Document

17/11/0417 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0417 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0331 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0331 July 2003 £ NC 100/300 28/03/03

View Document

31/07/0331 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/0331 July 2003 VARYING SHARE RIGHTS AND NAMES

View Document

31/07/0331 July 2003 CAPITALISE 28/03/03

View Document

31/07/0331 July 2003 NC INC ALREADY ADJUSTED 28/03/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/07/022 July 2002 COMPANY NAME CHANGED BITE CONSULTING LIMITED CERTIFICATE ISSUED ON 02/07/02

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/08/0031 August 2000 COMPANY NAME CHANGED BITE RECRUITMENT LIMITED CERTIFICATE ISSUED ON 01/09/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9820 March 1998 SECRETARY RESIGNED

View Document

20/03/9820 March 1998 NEW SECRETARY APPOINTED

View Document

10/03/9810 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company