BITE BACK 2030 LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

21/05/2521 May 2025 Appointment of Mr Reuben Byfield as a director on 2025-03-27

View Document

21/05/2521 May 2025 Appointment of Miss Annabelle-Marie Aderinola Elegbede as a director on 2025-03-27

View Document

04/12/244 December 2024 Registered office address changed from Benwell House 15-21 Benwell Road London N7 7BL England to Fivefields 8-10 Grosvenor Gardens London SW1W 0DH on 2024-12-04

View Document

23/10/2423 October 2024 Termination of appointment of Jennifer Milward as a secretary on 2024-10-22

View Document

23/10/2423 October 2024 Appointment of Ms Rachael Mariette Gibbons as a secretary on 2024-10-22

View Document

11/07/2411 July 2024 Termination of appointment of David Jackson as a director on 2024-06-17

View Document

11/07/2411 July 2024 Termination of appointment of Freya Yasmin Watson as a director on 2024-06-22

View Document

15/06/2415 June 2024 Termination of appointment of Louise Elizabeth Jane Holland as a director on 2024-05-22

View Document

15/06/2415 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

18/05/2418 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/10/233 October 2023 Appointment of Ms Anne Elizabeth Longfield as a director on 2023-09-28

View Document

07/09/237 September 2023 Full accounts made up to 2022-12-31

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

18/05/2318 May 2023 Termination of appointment of Jessie Corinna Hawkes as a director on 2023-01-19

View Document

12/04/2312 April 2023 Appointment of Ms Jennifer Milward as a secretary on 2023-04-10

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Appointment of Mr Peter Malcolm Lowthian Freedman as a director on 2021-06-14

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MS LOUISE ELIZABETH JANE HOLLAND

View Document

03/08/203 August 2020 DIRECTOR APPOINTED NICOLA COX

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED JESSIE CORINNA HAWKES

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JAMES HADDAD / 15/07/2020

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 10 QUEEN STREET PLACE LONDON EC4R 1BE UNITED KINGDOM

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JAMES HADDAD / 15/07/2020

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LEONIE MONIFA BELLIO / 15/07/2020

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LEONIE MONIFA BELLIO / 15/07/2020

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLAI TANGEN

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANNA TAYLOR

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

17/04/2017 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/02/2026 February 2020 CURRSHO FROM 30/06/2019 TO 31/12/2018

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MS ANNA KIM TAYLOR

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MISS LEONIE MONIFA BELLIO

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR LAWRENCE JAMES HADDAD

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MS GEMMA RACHEL MORTENSEN

View Document

30/05/1930 May 2019 COMPANY NAME CHANGED 2030 YOUTH OBESITY ALLIANCE CERTIFICATE ISSUED ON 30/05/19

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON BELLWOOD

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON CLAIRE BELLWOOD / 04/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/09/1811 September 2018 DIRECTOR APPOINTED MS ALISON CLAIRE BELLWOOD

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR NICOLAI TANGEN

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM BENWELL HOUSE 15-21 BENWELL ROAD LONDON N7 7BL UNITED KINGDOM

View Document

11/06/1811 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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