BITE MARKETING SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
14/07/2514 July 2025 | Application to strike the company off the register |
12/06/2512 June 2025 | Total exemption full accounts made up to 2024-09-30 |
02/10/242 October 2024 | Confirmation statement made on 2024-09-17 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/09/2427 September 2024 | Registered office address changed from 55 Church Road Wimbledon London SW19 5DQ England to Howell Wade 55 Church Road London SW19 5DQ on 2024-09-27 |
26/09/2426 September 2024 | Micro company accounts made up to 2023-09-30 |
27/06/2427 June 2024 | Previous accounting period shortened from 2023-09-30 to 2023-09-29 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-17 with no updates |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
27/06/2327 June 2023 | Registered office address changed from 4 Newton Grove Bedford Park London W4 1LB to 55 Church Road Wimbledon London SW19 5DQ on 2023-06-27 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-17 with no updates |
25/10/2125 October 2021 | Confirmation statement made on 2021-09-17 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/06/2025 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
18/06/1818 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
12/05/1612 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH NICOLE ANN DE VISE / 12/05/2016 |
20/10/1520 October 2015 | Annual return made up to 17 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
16/10/1416 October 2014 | Annual return made up to 17 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
16/10/1316 October 2013 | REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 39 WOODSTOCK ROAD LONDON W4 1DT |
16/10/1316 October 2013 | Annual return made up to 17 September 2013 with full list of shareholders |
16/10/1316 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DE VISE / 30/09/2013 |
16/10/1316 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH DE VISE / 30/09/2013 |
16/07/1316 July 2013 | REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 34 ARLINGTON ROAD LONDON NW1 7HU |
24/04/1324 April 2013 | 30/09/12 TOTAL EXEMPTION FULL |
23/04/1323 April 2013 | APPOINTMENT TERMINATED, DIRECTOR JOAN DEVEREUX |
03/10/123 October 2012 | Annual return made up to 17 September 2012 with full list of shareholders |
04/07/124 July 2012 | 30/09/11 TOTAL EXEMPTION FULL |
11/10/1111 October 2011 | Annual return made up to 17 September 2011 with full list of shareholders |
24/06/1124 June 2011 | 30/09/10 TOTAL EXEMPTION FULL |
20/09/1020 September 2010 | Annual return made up to 17 September 2010 with full list of shareholders |
20/09/1020 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN DEVEREUX / 01/06/2010 |
20/09/1020 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DE VISE / 01/06/2010 |
11/06/1011 June 2010 | 30/09/09 TOTAL EXEMPTION FULL |
30/09/0930 September 2009 | RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS |
07/10/087 October 2008 | DIRECTOR APPOINTED JOAN DEVEREUX |
07/10/087 October 2008 | DIRECTOR AND SECRETARY APPOINTED ELIZABETH DE VISE |
17/09/0817 September 2008 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
17/09/0817 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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