BISANT LTD

Company Documents

DateDescription
11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/10/1426 October 2014 APPOINTMENT TERMINATED, SECRETARY GEORGE TIMMER

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/04/139 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/06/126 June 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/03/1130 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM
49 CLONMELL ROAD
LONDON
N17 6JY
UNITED KINGDOM

View Document

21/11/1021 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DZ

View Document

14/04/1014 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER TIMMER / 25/03/2010

View Document

20/01/1020 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 COMPANY NAME CHANGED BISANT INTERACTIVE LIMITED CERTIFICATE ISSUED ON 16/03/06

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/04/059 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 REGISTERED OFFICE CHANGED ON 10/01/04 FROM: G OFFICE CHANGED 10/01/04 8 TRINITY 161 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1JU

View Document

07/05/037 May 2003 NEW SECRETARY APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 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