BITTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

22/04/2422 April 2024 Registered office address changed from 20 Gresham Street 4th Floor London EC2V 7JE England to 20 Wood Street London EC2V 7AF on 2024-04-22

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

03/10/233 October 2023 Accounts for a small company made up to 2022-12-31

View Document

25/04/2325 April 2023 Registered office address changed from Room 1C-114 Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR to 20 Gresham Street 4th Floor London EC2V 7JE on 2023-04-25

View Document

01/02/231 February 2023 Accounts for a small company made up to 2021-12-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/05/197 May 2019 DIRECTOR APPOINTED DAVID JAMES SHAND

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH NELLIGAN JR

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MARK WILLIAM GILLIAM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 ADOPT ARTICLES 12/12/2018

View Document

20/12/1820 December 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

13/12/1813 December 2018 COMPANY NAME CHANGED NALLATECH LIMITED CERTIFICATE ISSUED ON 13/12/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

15/10/1815 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

06/12/176 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

29/11/1729 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

29/11/1729 November 2017 SAIL ADDRESS CREATED

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

24/11/1624 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/05/1626 May 2016 SECRETARY APPOINTED ROBERT JOHN ZEITLER

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, SECRETARY LOUIS BULDAIN

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED JOSEPH W NELLIGAN JR

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BAGLIERE JR

View Document

10/12/1510 December 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/12/1418 December 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM 57-59 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3ED

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN BAGLIERE JR / 31/10/2013

View Document

13/12/1313 December 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/12/1219 December 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

17/12/1217 December 2012 30/05/08 STATEMENT OF CAPITAL GBP 198

View Document

05/11/125 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/12/1113 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/11/1117 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

17/11/1117 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM 27 ST CUTHBERTS STREET BEDFORD MK40 33G

View Document

25/01/1125 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/12/1017 December 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

15/02/1015 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/01/105 January 2010 Annual return made up to 4 November 2009 with full list of shareholders

View Document

15/01/0915 January 2009 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/05/0821 May 2008 COMPANY NAME CHANGED NALLATECH WORLDWIDE LIMITED CERTIFICATE ISSUED ON 21/05/08

View Document

29/04/0829 April 2008 COMPANY NAME CHANGED EMULATION TECHNOLOGY UK LIMITED CERTIFICATE ISSUED ON 01/05/08

View Document

08/02/088 February 2008 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/12/039 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/11/0312 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/9711 February 1997 NEW SECRETARY APPOINTED

View Document

11/02/9711 February 1997 SECRETARY RESIGNED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

10/02/9710 February 1997 ALTER MEM AND ARTS 10/01/97

View Document

10/02/9710 February 1997 REGISTERED OFFICE CHANGED ON 10/02/97 FROM: AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

09/01/979 January 1997 COMPANY NAME CHANGED PENRUNE LIMITED CERTIFICATE ISSUED ON 09/01/97

View Document

04/11/964 November 1996 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