BITA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Director's details changed for Mr Paul Martin Whitnell on 2025-04-23 |
20/05/2520 May 2025 | Change of details for Mr Paul Martin Whitnell as a person with significant control on 2025-04-23 |
20/05/2520 May 2025 | Registered office address changed from 5 Beauchamp Court Victors Way Barnet London EN5 5TZ United Kingdom to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 2025-05-20 |
09/04/259 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
03/04/243 April 2024 | Cessation of Diane Janet Birch as a person with significant control on 2023-12-31 |
02/01/242 January 2024 | Termination of appointment of Diane Janet Birch as a director on 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2022-12-31 |
14/04/2314 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/03/211 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | CURRSHO FROM 31/12/2019 TO 30/12/2019 |
27/04/2027 April 2020 | PSC'S CHANGE OF PARTICULARS / MS DIANE JANET BIRCH / 27/04/2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
27/04/2027 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE JANET BIRCH / 27/04/2020 |
21/04/2021 April 2020 | REGISTERED OFFICE CHANGED ON 21/04/2020 FROM EVANS MOCKLER LIMITED 5 BEAUCHAMP COURT VICTORS WAY BARNET EN5 5TZ ENGLAND |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
23/05/1723 May 2017 | REGISTERED OFFICE CHANGED ON 23/05/2017 FROM HIVE ENTERPRISE CENTRE THE OLD LIBRARY VICTORIA AVENUE SOUTHEND-ON-SEA SS2 6EX ENGLAND |
09/02/179 February 2017 | PREVSHO FROM 31/05/2017 TO 31/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
14/09/1614 September 2016 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN DIXON |
13/06/1613 June 2016 | REGISTERED OFFICE CHANGED ON 13/06/2016 FROM ANDREW JAMES HOUSE BRIDGE ROAD ASHFORD KENT TN23 1BB UNITED KINGDOM |
13/06/1613 June 2016 | 13/05/16 NO MEMBER LIST |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/06/1523 June 2015 | DIRECTOR APPOINTED MISS DIANE JANET BIRCH |
23/06/1523 June 2015 | DIRECTOR APPOINTED MR BRENDAN KELLY DIXON |
13/05/1513 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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