BIT4ID LIMITED
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
05/08/245 August 2024 | Total exemption full accounts made up to 2023-12-31 |
22/04/2422 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-30 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-11 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/07/2127 July 2021 | Notification of Antonio Chello as a person with significant control on 2021-07-05 |
26/07/2126 July 2021 | Confirmation statement made on 2021-05-12 with updates |
22/07/2122 July 2021 | Micro company accounts made up to 2020-12-31 |
22/07/2122 July 2021 | Cessation of Luca Mocerino as a person with significant control on 2021-07-05 |
13/07/2113 July 2021 | Director's details changed for Mr Luca Mocerino on 2021-07-05 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/09/1918 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
23/05/1923 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
12/04/1912 April 2019 | REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM |
10/04/1910 April 2019 | REGISTERED OFFICE CHANGED ON 10/04/2019 FROM SUITE 2 99 CUMBERLAND ROAD PLAISTOW LONDON E13 8LH UNITED KINGDOM |
27/02/1927 February 2019 | CURRSHO FROM 31/05/2018 TO 31/12/2017 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/06/1822 June 2018 | REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 99 CUMBERLAND ROAD LONDON E13 8LH ENGLAND |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/08/1710 August 2017 | REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 4A ROMAN ROAD EAST HAM LONDON E6 3RX |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
10/06/1610 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
30/06/1530 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
01/08/141 August 2014 | REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 2 LONDON WALL BUILDINGS LONDON WALL LONDON EC2M 5UU UNITED KINGDOM |
01/08/141 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA MOCERINO / 16/09/2013 |
01/08/141 August 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/09/1317 September 2013 | APPOINTMENT TERMINATED, DIRECTOR ANTONIO CHELLO |
17/09/1317 September 2013 | DIRECTOR APPOINTED MR LUCA MOCERINO |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/05/1329 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO CHELLO / 13/05/2012 |
29/05/1329 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
19/06/1219 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
08/12/118 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
22/07/1122 July 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
24/01/1124 January 2011 | REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 57-58 UPPER STREET ISLINGTON LONDON N1 0NY UNITED KINGDOM |
10/09/1010 September 2010 | DIRECTOR APPOINTED ANTONIO CHELLO |
13/05/1013 May 2010 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES |
12/05/1012 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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