BITS & BITES LTD

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

21/12/2321 December 2023 Registered office address changed from 2 Office No 4 King Street Cleckheaton BD19 3JX England to 163-167 Great Portland Street London W1W 7LT on 2023-12-21

View Document

21/12/2321 December 2023 Termination of appointment of Mohammed Sharif as a director on 2023-11-01

View Document

21/12/2321 December 2023 Cessation of Mohammed Sharif as a person with significant control on 2023-11-01

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-08-17 with updates

View Document

26/09/2326 September 2023 Registered office address changed from 4 Willow Street Cleckheaton BD19 4EL England to 2 Office No 4 King Street Cleckheaton BD19 3JX on 2023-09-26

View Document

26/09/2326 September 2023 Cessation of Mohammed Nadeem Yasin as a person with significant control on 2023-08-01

View Document

26/09/2326 September 2023 Termination of appointment of Mohammed Nadeem Yasin as a director on 2023-08-01

View Document

25/09/2325 September 2023 Appointment of Mr Mohammed Sharif as a director on 2023-08-01

View Document

25/09/2325 September 2023 Notification of Mohammed Sharif as a person with significant control on 2023-08-01

View Document

23/09/2323 September 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/02/221 February 2022 Notification of Mohammed Nadeem Yasin as a person with significant control on 2021-07-01

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-17 with updates

View Document

04/10/214 October 2021 Appointment of Mr Mohammed Nadeem Yasin as a director on 2021-07-01

View Document

04/10/214 October 2021 Cessation of Halima Sadia Riaz as a person with significant control on 2021-10-04

View Document

04/10/214 October 2021 Termination of appointment of Halima Sadia Riaz as a director on 2021-10-04

View Document

04/10/214 October 2021 Registered office address changed from Unit 2D Stowell Mill Street Bradford BD5 0LH United Kingdom to 4 Willow Street Cleckheaton BD19 4EL on 2021-10-04

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/08/2018 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information