GRAB A BITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 NewCompulsory strike-off action has been discontinued

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-05-08 with no updates

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 Compulsory strike-off action has been discontinued

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-03-31

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 Notification of Azmina Pirbai as a person with significant control on 2024-07-16

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Unaudited abridged accounts made up to 2023-03-30

View Document

20/11/2320 November 2023 Registered office address changed from Flat at 476 Great West Road Hounslow TW5 0TA England to 3 Charlotte Court Claremont Lane Esher, Surrey KT10 9AG on 2023-11-20

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

03/05/233 May 2023 Director's details changed for Reshma Pirbai on 2023-05-02

View Document

03/05/233 May 2023 Director's details changed for Azmina Pirbai on 2023-05-02

View Document

03/05/233 May 2023 Director's details changed for Mr Ameen Pirbai on 2023-05-02

View Document

03/05/233 May 2023 Secretary's details changed for Mr Ameen Pirbai on 2023-05-02

View Document

02/05/232 May 2023 Registered office address changed from 3 Charlotte Court, Claremont Lane, Esher Surrey KT10 9AG to Flat at 476 Great West Road Hounslow TW5 0TA on 2023-05-02

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

07/12/227 December 2022 Withdrawal of a person with significant control statement on 2022-12-07

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

07/12/227 December 2022 Notification of Ameen Pirbai as a person with significant control on 2022-12-01

View Document

07/12/227 December 2022 Notification of Azmina Pirbai as a person with significant control on 2022-12-01

View Document

07/12/227 December 2022 Notification of Reshma Pirbai as a person with significant control on 2022-12-01

View Document

07/12/227 December 2022 Notification of Rizwan Pirbai as a person with significant control on 2022-12-01

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

29/04/2129 April 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/12/1516 December 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

14/12/1514 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

16/10/1516 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062835590001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

13/12/1413 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

06/12/136 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

06/07/126 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

22/06/1122 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

05/07/105 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

29/03/1029 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

17/07/0917 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

22/09/0822 September 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 SECRETARY RESIGNED

View Document

18/06/0718 June 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


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