BITCO LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 Registered office address changed from Office 12, 255 Finney Lane Heald Green Cheadle SK8 3PX England to 45a Junction Lane St. Helens WA9 3JN on 2023-08-15

View Document

18/05/2318 May 2023 Termination of appointment of Paul David Bulloch as a director on 2023-05-16

View Document

18/05/2318 May 2023 Registered office address changed from Riverbridge House Guildford Road Leatherhead Surrey KT22 9AD England to Office 12, 255 Finney Lane Heald Green Cheadle SK8 3PX on 2023-05-18

View Document

18/05/2318 May 2023 Appointment of Davis Acquisitions Ltd as a director on 2023-05-16

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

18/05/2318 May 2023 Notification of Davis Acquisitions Ltd as a person with significant control on 2023-05-16

View Document

18/05/2318 May 2023 Cessation of Concept Enterprise Group Limited as a person with significant control on 2023-05-16

View Document

09/05/239 May 2023 Certificate of change of name

View Document

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

28/05/2128 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/09/206 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM 126-130 EWELL ROAD SURBITON KT6 6HA ENGLAND

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR CONCEPT ENTERPRISE GROUP LIMITED

View Document

13/04/2013 April 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

30/08/1930 August 2019 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