BITA RISK LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

16/10/2416 October 2024 Accounts for a small company made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

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

View Accounts

31/08/2331 August 2023 Accounts for a small company made up to 2022-12-31

View Document

23/02/2323 February 2023 Register inspection address has been changed from 28-30 Cornhill 2nd Floor London EC3V 3NF United Kingdom to 107 Cannon Street 5th Floor London EC4N 5AF

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/07/1911 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 COMPANY NAME CHANGED BITA PLUS CONSULTANTS LIMITED CERTIFICATE ISSUED ON 10/05/19

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR BRUCE CAWOOD HOBSON

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

02/10/182 October 2018 CESSATION OF NIGEL JOSEPH MIFSUD AS A PSC

View Document

03/08/183 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

13/07/1813 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/02/1828 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/02/1827 February 2018 SAIL ADDRESS CREATED

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/02/1626 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL DONNELLY / 16/03/2015

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW SMITH / 29/07/2013

View Document

06/03/136 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 SAIL ADDRESS CHANGED FROM: 88 WOOD STREET 14TH FLOOR LONDON ENGLAND EC2V 7RS UNITED KINGDOM

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW SMITH / 16/02/2013

View Document

05/03/135 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW SMITH / 08/03/2012

View Document

08/03/128 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, SECRETARY DOROTA WARREN

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/12/1129 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

16/02/1116 February 2011 SAIL ADDRESS CHANGED FROM: 88 WOOD STREET 11TH FLOOR LONDON ENGLAND EC2V 7RS ENGLAND

View Document

16/02/1116 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL DONNELLY / 01/10/2009

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 SAIL ADDRESS CREATED

View Document

21/10/0921 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED MR ANDREW SMITH

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR MONTAGUE KOPPEL

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES RANGECROFT

View Document

18/02/0918 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/02/0917 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/02/0917 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0917 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

14/07/0814 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

05/03/085 March 2008 RETURN MADE UP TO 16/02/08; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/03/0710 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/067 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/051 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

05/11/045 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/045 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM: 56 HAYMARKET LONDON SW1Y 4RN

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0331 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

18/10/0318 October 2003 LOCATION OF DEBENTURE REGISTER

View Document

06/10/036 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

20/07/0320 July 2003 S366A DISP HOLDING AGM 09/07/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/05/0225 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0225 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/027 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

28/10/0028 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0021 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: 288 REGENT STREET LONDON W1R 5HF

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/05/997 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9911 March 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/05/9811 May 1998 £ NC 10000/12000 28/04/

View Document

11/05/9811 May 1998 VARYING SHARE RIGHTS AND NAMES 28/04/98

View Document

11/05/9811 May 1998 S-DIV 28/04/98

View Document

11/05/9811 May 1998 NC INC ALREADY ADJUSTED 28/04/98

View Document

11/05/9811 May 1998 ADOPT MEM AND ARTS 28/04/98

View Document

27/02/9827 February 1998 RETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/07/9710 July 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/03/964 March 1996 RETURN MADE UP TO 16/02/96; CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/09/9513 September 1995 DIRECTOR RESIGNED

View Document

07/09/957 September 1995 £ NC 1000/10000 01/09/95

View Document

07/09/957 September 1995 RE DEED 01/09/95

View Document

07/09/957 September 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/09/95

View Document

07/09/957 September 1995 ADOPT MEM AND ARTS 01/09/95

View Document

07/09/957 September 1995 NC INC ALREADY ADJUSTED 01/09/95

View Document

07/09/957 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/09/95

View Document

01/09/951 September 1995 COMPANY NAME CHANGED FTSD CONSULTANTS LIMITED CERTIFICATE ISSUED ON 01/09/95

View Document

19/07/9519 July 1995 REGISTERED OFFICE CHANGED ON 19/07/95 FROM: VICTORY HOUSE 99-101 REGENT STREET LONDON W1R 7HB

View Document

20/02/9520 February 1995 RETURN MADE UP TO 16/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/944 November 1994 NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/06/946 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/948 March 1994 RETURN MADE UP TO 16/02/94; FULL LIST OF MEMBERS

View Document

19/02/9419 February 1994 REGISTERED OFFICE CHANGED ON 19/02/94 FROM: 48 CARNABY STREET LONDON W1

View Document

02/11/932 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/02/9322 February 1993 SECRETARY RESIGNED

View Document

16/02/9316 February 1993 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