BITPOINTAI LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-02-16 with updates |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
21/02/2521 February 2025 | Registered office address changed from 342 Farnham Road Slough SL2 1BT United Kingdom to The Future Works 2 Brunel Way Slough SL1 1FQ on 2025-02-21 |
03/02/253 February 2025 | Certificate of change of name |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
12/06/2412 June 2024 | Micro company accounts made up to 2023-05-31 |
12/06/2412 June 2024 | Registered office address changed from Suite 9 277 Farnham Road Slough SL2 1HA England to 342 Farnham Road Slough SL2 1BT on 2024-06-12 |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
17/02/2417 February 2024 | Confirmation statement made on 2024-02-16 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Compulsory strike-off action has been discontinued |
24/05/2324 May 2023 | Compulsory strike-off action has been discontinued |
23/05/2323 May 2023 | Confirmation statement made on 2023-02-16 with no updates |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with updates |
01/02/221 February 2022 | Registered office address changed from Unit 111 New Farm Buildings 4 Drift Road Maidenhead SL6 3st England to Suite 9 277 Farnham Road Slough SL2 1HA on 2022-02-01 |
30/11/2130 November 2021 | Previous accounting period extended from 2021-02-28 to 2021-05-31 |
12/07/2112 July 2021 | Termination of appointment of Florina Andreea Dragoi as a director on 2021-05-13 |
12/07/2112 July 2021 | Notification of Isa-Ali Ahmed as a person with significant control on 2018-02-13 |
12/07/2112 July 2021 | Cessation of Florina Andreea Dragoi as a person with significant control on 2021-05-13 |
12/07/2112 July 2021 | Appointment of Mr Isa-Ali Ahmed as a director on 2018-02-13 |
08/07/218 July 2021 | Confirmation statement made on 2021-06-10 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
14/05/2114 May 2021 | DISS40 (DISS40(SOAD)) |
13/05/2113 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
11/05/2111 May 2021 | FIRST GAZETTE |
05/08/205 August 2020 | APPOINTMENT TERMINATED, DIRECTOR ISA-ALI AHMED |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES |
05/08/205 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLORINA ANDREEA DRAGOI |
27/07/2027 July 2020 | CESSATION OF ISA-ALI AHMED AS A PSC |
27/07/2027 July 2020 | DIRECTOR APPOINTED MS FLORINA ANDREEA DRAGOI |
21/07/2021 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISA-ALI AHMED |
20/07/2020 July 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/07/2020 |
20/07/2020 July 2020 | REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 41 KINGSLEY AVENUE BRADFORD BD2 1DP ENGLAND |
16/07/2016 July 2020 | REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 174 FARNHAM ROAD SLOUGH BERKSHIRE SL1 4XA ENGLAND |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
26/12/1926 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
29/06/1929 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
21/06/1921 June 2019 | REGISTERED OFFICE CHANGED ON 21/06/2019 FROM STANLEY COTTAGE NORTH STREET WINKFIELD WINDSOR SL4 4SY UNITED KINGDOM |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
10/06/1810 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES |
13/02/1813 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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