BITENGINE LIMITED

Company Documents

DateDescription
22/11/2422 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

25/06/2425 June 2024 Micro company accounts made up to 2024-03-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2023-03-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

25/06/2125 June 2021 Micro company accounts made up to 2021-03-31

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

11/07/1811 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

30/08/1730 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MS JOANNE MARIE WHITMAN / 19/08/2017

View Document

30/08/1730 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MS JOANNE MARIE FISHER / 19/08/2017

View Document

07/08/177 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1530 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1411 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

11/12/1411 December 2014 SECRETARY'S CHANGE OF PARTICULARS / JOANNE MARIE FISHER / 30/11/2014

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 64 HIGH VIEW PINNER HA5 3PB

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/01/148 January 2014 Annual return made up to 16 November 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1219 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/12/119 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/11/1026 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/12/0911 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LOUIS FISHER / 10/12/2009

View Document

19/11/0819 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FISHER / 15/01/2008

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED SECRETARY JOHN TAYLOR

View Document

28/05/0828 May 2008 SECRETARY APPOINTED JOANNE MARIE FISHER

View Document

27/11/0727 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/11/0321 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: 2ND FLOOR BRIDEWELL HOUSE 9 BRIDEWELL PLACE LONDON EC4V 6AZ

View Document

09/05/039 May 2003 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 NEW SECRETARY APPOINTED

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 REGISTERED OFFICE CHANGED ON 21/11/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/11/0121 November 2001 SECRETARY RESIGNED

View Document

16/11/0116 November 2001 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