BITMORE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/04/2519 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Sub-division of shares on 2023-08-29

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

08/06/238 June 2023 Registration of charge 075630310007, created on 2023-06-01

View Document

07/06/237 June 2023 Amended accounts made up to 2022-03-31

View Document

17/05/2317 May 2023 Registration of charge 075630310006, created on 2023-05-10

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

11/05/2311 May 2023 Satisfaction of charge 075630310002 in full

View Document

20/04/2320 April 2023 Satisfaction of charge 075630310005 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

17/05/2217 May 2022 Certificate of change of name

View Document

17/05/2217 May 2022 Change of name notice

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

04/03/214 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075630310003

View Document

17/12/2017 December 2020 PSC'S CHANGE OF PARTICULARS / MR HARJINDER SINGH PARMAR / 08/12/2020

View Document

17/12/2017 December 2020 PSC'S CHANGE OF PARTICULARS / MRS RUPINDER PARMAR / 08/12/2020

View Document

01/12/201 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPINDER PARMAR

View Document

01/12/201 December 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/12/2020

View Document

01/12/201 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARJINDER SINGH PARMAR

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

07/04/207 April 2020 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HARJINDER SINGH PARMAR / 01/11/2019

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM C/O HOJ PARMAR PARK HOUSE GREENHILL CRESCENT WATFORD BUSINESS PARK WATFORD WD18 8PH

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

03/12/183 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075630310001

View Document

16/11/1816 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

02/11/172 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR RINA SAROYA

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/11/157 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075630310003

View Document

05/11/155 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075630310002

View Document

18/08/1518 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS RINA RAO / 17/08/2015

View Document

23/07/1523 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

22/05/1322 May 2013 22/05/13 STATEMENT OF CAPITAL GBP 2

View Document

23/04/1323 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075630310001

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR HARJINDER SINGH PARMAR

View Document

01/02/131 February 2013 COMPANY NAME CHANGED IPX DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 01/02/13

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1114 March 2011 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