IT BITES LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/11/2322 November 2023 Second filing of Confirmation Statement dated 2016-08-26

View Document

10/11/2310 November 2023 Termination of appointment of Jean Nancy Izatt as a secretary on 2023-10-31

View Document

10/11/2310 November 2023 Director's details changed for Mrs Nicola Emily Elizabeth Izatt on 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Mrs Nicola Emily Elizabeth Izatt on 2023-11-10

View Document

09/11/239 November 2023 Registered office address changed from 26 - 28 Church Street Saffron Walden Essex CB10 1JQ to 20 Wenlock Road London N1 7GU on 2023-11-09

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/10/2212 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/10/215 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/09/2021 September 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/10/1916 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

24/10/1824 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

24/10/1724 October 2017 31/08/17 UNAUDITED ABRIDGED

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/10/1626 October 2016 31/08/16 TOTAL EXEMPTION FULL

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

01/09/161 September 2016 Confirmation statement made on 2016-08-26 with updates

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/09/1512 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/12/1416 December 2014 DIRECTOR APPOINTED MR STEVEN JOHN IZATT

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 SECRETARY'S CHANGE OF PARTICULARS / JEAN NANCY IZATT / 25/07/2014

View Document

02/09/142 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN IZATT

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MRS NICOLA EMILY ELIZABETH IZATT

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/09/1320 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/09/1221 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/09/112 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/09/1016 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

05/01/105 January 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

05/09/085 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

21/09/0721 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: LITTLE BROOKE CROW STREET HENHAM BISHOPS STORTFORD HERTFORDSHIRE CM22 6AG

View Document

21/09/0721 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: LITTLEBROOK CROW STREET, HENHAM BISHOPS STORTFORD HERTFORDSHIRE CM22 6AG

View Document

27/11/0127 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 REGISTERED OFFICE CHANGED ON 28/08/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER

View Document

28/08/9828 August 1998 SECRETARY RESIGNED

View Document

28/08/9828 August 1998 NEW SECRETARY APPOINTED

View Document

26/08/9826 August 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
Recently Viewed
  • SILVIAN TRANS LTD


  • 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