BBITG LTD

Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/03/2530 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Registered office address changed from 81 Macrae Road Ham Green Bristol Somerset BS20 0DD to 7 Downs Cote Gardens Bristol BS9 3TT on 2021-07-26

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

14/12/1914 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MARTIN

View Document

04/04/184 April 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/04/184 April 2018 01/03/18 STATEMENT OF CAPITAL GBP 11.00

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

19/02/1819 February 2018 CESSATION OF BBITG LTD AS A PSC

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 COMPANY NAME CHANGED PURPLE COMMUNICATIONS (EUROPE) LIMITED CERTIFICATE ISSUED ON 06/07/17

View Document

16/06/1716 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/05/1723 May 2017 SECRETARY APPOINTED SUSAN CATHERINE HEYES

View Document

22/05/1722 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 10.00

View Document

17/05/1717 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN MARTIN / 01/01/2016

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT RAE JR

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN FERRON

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LA ROSA

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/05/157 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MR ANTHONY JOSEPH LA ROSA

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MR ROBERT LEE RAE JR

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/06/1423 June 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

12/04/1412 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM ONE REDCLIFF STREET BRISTOL BS1 6TP UNITED KINGDOM

View Document

08/05/138 May 2013 DIRECTOR APPOINTED JOHN DUNCAN MARTIN

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GOODMAN

View Document

09/04/139 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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