BIT BREAKFAST LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-08-10 with updates

View Document

27/08/2527 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

06/01/256 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/02/241 February 2024 Registered office address changed from Pomegranate Consulting 6th Floor 49 Peter Street Manchester M2 3NG United Kingdom to C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB on 2024-02-01

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

05/09/235 September 2023 Change of details for Mr Matthew Gray as a person with significant control on 2022-03-01

View Document

05/09/235 September 2023 Cessation of Joseph Forshaw as a person with significant control on 2022-03-01

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/09/2222 September 2022 Notification of Mandy Louise Gray as a person with significant control on 2022-03-01

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-10 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/02/2225 February 2022 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to Pomegranate Consulting 6th Floor 49 Peter Street Manchester M2 3NG on 2022-02-25

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

10/08/2110 August 2021 Notification of Joseph Forshaw as a person with significant control on 2021-06-02

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

02/08/212 August 2021 Appointment of Mr Joseph Forshaw as a director on 2021-06-02

View Document

28/07/2128 July 2021 Sub-division of shares on 2021-06-02

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

24/08/1724 August 2017 REGISTER SNAPSHOT FOR EW04

View Document

24/08/1724 August 2017 WITHDRAWAL OF THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION FROM THE PUBLIC REGISTER

View Document

26/04/1726 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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