BITZ OF GLITZ LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

25/04/2525 April 2025 Previous accounting period shortened from 2024-07-25 to 2024-07-24

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

30/07/2430 July 2024 Change of details for Deborah Miller as a person with significant control on 2024-07-15

View Document

26/07/2426 July 2024 Micro company accounts made up to 2023-07-25

View Document

26/04/2426 April 2024 Change of details for Deborah Miller as a person with significant control on 2024-04-26

View Document

26/04/2426 April 2024 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 72 Charteris Road NW6 7EX London 30/09/2022 NW6 7EX on 2024-04-26

View Document

26/04/2426 April 2024 Previous accounting period shortened from 2023-07-26 to 2023-07-25

View Document

25/07/2325 July 2023 Annual accounts for year ending 25 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

25/04/2325 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/01/2220 January 2022 Second filing for the notification of Deborah Miller as a person with significant control

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

26/04/2126 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 31/07/19 UNAUDITED ABRIDGED

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

16/07/1916 July 2019 31/07/18 UNAUDITED ABRIDGED

View Document

16/04/1916 April 2019 PREVSHO FROM 27/07/2018 TO 26/07/2018

View Document

23/10/1823 October 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 PREVSHO FROM 28/07/2017 TO 27/07/2017

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

24/04/1824 April 2018 PREVSHO FROM 29/07/2017 TO 28/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

01/07/171 July 2017 DISS40 (DISS40(SOAD))

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/02/179 February 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1627 December 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN ESSEX IG8 8HD

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MILLER / 15/02/2016

View Document

28/07/1628 July 2016 SECRETARY'S CHANGE OF PARTICULARS / JACK MILLER / 15/02/2016

View Document

28/07/1628 July 2016 Confirmation statement made on 2016-07-16 with updates

View Document

26/07/1626 July 2016 PREVSHO FROM 30/07/2015 TO 29/07/2015

View Document

28/04/1628 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

17/07/1517 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/07/1318 July 2013 SECRETARY'S CHANGE OF PARTICULARS / JACK MILLER / 10/07/2013

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MILLER / 10/07/2013

View Document

18/07/1318 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/07/1118 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

30/04/1130 April 2011 DISS40 (DISS40(SOAD))

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/03/114 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

16/07/1016 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual return made up to 16 July 2009 with full list of shareholders

View Document

18/08/0918 August 2009 FIRST GAZETTE

View Document

08/09/088 September 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information