BITES SO NICE BALHAM LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-28 with updates |
27/08/2427 August 2024 | Notification of Daniela Toma as a person with significant control on 2024-08-01 |
27/08/2427 August 2024 | Registered office address changed from 1C Oakmead Road London SW12 9SN United Kingdom to 616 Mitcham Road Croydon CR0 3AA on 2024-08-27 |
27/08/2427 August 2024 | Termination of appointment of Muhammad Yasir as a director on 2024-08-01 |
27/08/2427 August 2024 | Cessation of Muhammad Yasir as a person with significant control on 2024-08-01 |
27/08/2427 August 2024 | Appointment of Ms Daniela Toma as a director on 2024-08-01 |
24/07/2424 July 2024 | Registered office address changed from 185 Castelnau London SW13 9ER England to 1C Oakmead Road London SW12 9SN on 2024-07-24 |
22/05/2422 May 2024 | Micro company accounts made up to 2023-07-31 |
07/02/247 February 2024 | Confirmation statement made on 2023-12-09 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
30/04/2330 April 2023 | Micro company accounts made up to 2022-07-31 |
11/03/2311 March 2023 | Registered office address changed from Flat 1, 1C Oakmead Road London SW12 9SN England to 185 Castelnau London SW13 9ER on 2023-03-11 |
16/01/2316 January 2023 | Confirmation statement made on 2022-12-09 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-09 with no updates |
12/01/2212 January 2022 | Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to Flat 1, 1C Oakmead Road London SW12 9SN on 2022-01-12 |
11/11/2111 November 2021 | Termination of appointment of Viktorija Palumbo as a secretary on 2021-11-10 |
11/11/2111 November 2021 | Appointment of Muhammad Yassir as a director on 2021-11-10 |
11/11/2111 November 2021 | Director's details changed for Muhammad Yassir on 2021-11-10 |
11/11/2111 November 2021 | Notification of Muhammad Yasir as a person with significant control on 2021-11-10 |
11/11/2111 November 2021 | Cessation of Viktorija Palumbo as a person with significant control on 2021-11-10 |
11/11/2111 November 2021 | Cessation of Salvatore Palumbo as a person with significant control on 2021-11-10 |
11/11/2111 November 2021 | Termination of appointment of Salvatore Palumbo as a director on 2021-11-10 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/10/1928 October 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES |
31/10/1831 October 2018 | PSC'S CHANGE OF PARTICULARS / MR SALVATORE PALUMBO / 20/10/2018 |
31/10/1831 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SALVATORE PALUMBO / 20/10/2018 |
31/10/1831 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SALVATORE PALUMBO / 20/10/2018 |
04/10/184 October 2018 | 31/07/18 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | PSC'S CHANGE OF PARTICULARS / MR SALVATORE PALUMBO / 20/08/2018 |
03/09/183 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SALVATORE PALUMBO / 20/08/2018 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
08/03/188 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES |
11/08/1711 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SALVATORE PALUMBO / 01/08/2017 |
11/08/1711 August 2017 | PSC'S CHANGE OF PARTICULARS / MR SALVATORE PALUMBO / 01/08/2017 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
11/04/1711 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
20/12/1620 December 2016 | REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 185 CASTELNAU BARNES LONDON SW13 9ER |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
04/07/164 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15 |
09/12/159 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
13/04/1513 April 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14 |
10/04/1510 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
14/03/1414 March 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
28/10/1328 October 2013 | 01/10/13 STATEMENT OF CAPITAL GBP 100 |
15/10/1315 October 2013 | DIRECTOR APPOINTED MR GIORGIO CASTELLACCI |
08/10/138 October 2013 | APPOINTMENT TERMINATED, DIRECTOR DANUSHI MATOTA ARACHCHIGE |
12/07/1312 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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