BRITISH INSTITUTE OF TECHNOLOGY LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewDirector's details changed for Mr Muhammad Yaseen Farmer on 2025-07-29

View Document

29/07/2529 July 2025 NewDirector's details changed for Professor Dominic Patrick Palmer-Brown on 2025-07-29

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

20/06/2420 June 2024 Accounts for a small company made up to 2023-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

18/05/2318 May 2023 Accounts for a small company made up to 2022-12-31

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

04/10/224 October 2022 Termination of appointment of Graeme John Davies as a director on 2022-08-30

View Document

15/12/1915 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

27/08/1927 August 2019 27/08/19 STATEMENT OF CAPITAL GBP 5351063

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

11/04/1911 April 2019 ARTICLES OF ASSOCIATION

View Document

26/03/1926 March 2019 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

16/02/1816 February 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

02/03/162 March 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/10/1512 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

05/10/155 October 2015 COMPANY NAME CHANGED BRITISH INSTITUTE OF TECHNOLOGY AND E-COMMERCE LTD CERTIFICATE ISSUED ON 05/10/15

View Document

15/09/1515 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/1516 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/10/1413 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/09/1319 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 AUDITOR'S RESIGNATION

View Document

02/09/132 September 2013 SECTION 519

View Document

19/11/1219 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM AVECENNA HOUSE 258-262 ROMFORD ROAD FOREST GATE LONDON E7 9HZ

View Document

12/10/1212 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

09/02/129 February 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/09/1121 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

06/10/096 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/09/0917 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: APEX HOUSE 87-89 PLASHET ROAD LONDON E13 0RA

View Document

23/01/0723 January 2007 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/09/0422 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 COMPANY NAME CHANGED BIOTAE LTD CERTIFICATE ISSUED ON 09/02/04

View Document

10/11/0310 November 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 30/12/02

View Document

25/09/0125 September 2001 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