BIT CHUTE LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewApplication to strike the company off the register

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

15/11/2415 November 2024 Registered office address changed from Box 813 Andover House George Yard Andover Hampshire SP10 1PB England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2024-11-15

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

30/08/2430 August 2024 Notification of a person with significant control statement

View Document

29/08/2429 August 2024 Cessation of Richard Anthony Jones as a person with significant control on 2023-08-13

View Document

29/08/2429 August 2024 Cessation of Raymond Noel Vahey as a person with significant control on 2023-08-13

View Document

11/03/2411 March 2024 Previous accounting period shortened from 2024-02-28 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

27/06/2327 June 2023 Memorandum and Articles of Association

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Change of share class name or designation

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

15/06/2315 June 2023 Change of details for Mr Richard Anthony Jones as a person with significant control on 2023-06-13

View Document

15/06/2315 June 2023 Change of details for Mr Raymond Noel Vahey as a person with significant control on 2023-06-13

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

03/03/203 March 2020 17/02/20 STATEMENT OF CAPITAL GBP 108

View Document

03/03/203 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

16/09/1916 September 2019 24/07/19 STATEMENT OF CAPITAL GBP 109

View Document

31/08/1931 August 2019 29/07/19 STATEMENT OF CAPITAL GBP 109

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 31 ST.GEORGES SQUARE ST.GEORGES CENTRE GRAVESEND DA11 0TB ENGLAND

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

04/04/194 April 2019 CESSATION OF ANDREW MUNARRIZ AS A PSC

View Document

04/03/194 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/03/194 March 2019 14/02/19 STATEMENT OF CAPITAL GBP 80

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/01/1919 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MUNARRIZ

View Document

23/11/1823 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 10 OVERCLIFFE GRAVESEND DA11 0EF ENGLAND

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 57 GEERE ROAD LONDON E15 3PP UNITED KINGDOM

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 10 OVERCLIFFE OVERCLIFFE GRAVESEND DA11 0EF ENGLAND

View Document

26/07/1726 July 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

24/02/1724 February 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