BSIT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

02/07/242 July 2024 Director's details changed for Mr Jérémy Antoine Anne Bruno Jacquet on 2024-07-01

View Document

01/07/241 July 2024 Director's details changed for Mr Antoine Duchateau on 2024-07-01

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-19 with updates

View Document

01/07/241 July 2024 Director's details changed for Mr Severine De Sadeleer on 2024-07-01

View Document

01/07/241 July 2024 Director's details changed for Mr Maxime Michel Jacques Bernard Cogels on 2024-07-01

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-05-15

View Document

01/02/241 February 2024 Second filing of Confirmation Statement dated 2022-06-19

View Document

29/01/2429 January 2024 Termination of appointment of Sitar Hemendra Teli as a director on 2023-11-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Memorandum and Articles of Association

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

17/10/2317 October 2023 Registered office address changed from Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to 86-90 Paul Street London EC2A 4NE on 2023-10-17

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-06-19 with updates

View Document

24/05/2324 May 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/08/225 August 2022 Confirmation statement made on 2022-06-19 with updates

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

08/02/218 February 2021 DIRECTOR APPOINTED MR. FRANCOIS JAQUEMART

View Document

05/02/215 February 2021 APPOINTMENT TERMINATED, DIRECTOR DIMITRI DEBOOSE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

12/08/1912 August 2019 ARTICLES OF ASSOCIATION

View Document

02/08/192 August 2019 26/07/19 STATEMENT OF CAPITAL EUR 30.964

View Document

02/08/192 August 2019 23/07/19 STATEMENT OF CAPITAL EUR 22.127

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR ANTOINE DUCHATEAU

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR SEVERINE DE SADELEER

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR SEVERINE DE SADELEER

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR SEVERINE DE SADELEER

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR SITAR HEMENDRA TELI

View Document

01/08/191 August 2019 CESSATION OF DIMITRI DEBOOSE AS A PSC

View Document

01/08/191 August 2019 NOTIFICATION OF PSC STATEMENT ON 26/07/2019

View Document

20/06/1920 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information