MISSING BIT LTD
Company Documents
| Date | Description |
|---|---|
| 16/11/1916 November 2019 | DISS40 (DISS40(SOAD)) |
| 15/11/1915 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 01/10/191 October 2019 | FIRST GAZETTE |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
| 30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 25/10/1725 October 2017 | REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 11 RICHARD HOUSE DRIVE LONDON E16 3RE |
| 25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
| 31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 02/02/172 February 2017 | 01/02/17 STATEMENT OF CAPITAL GBP 2 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
| 27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 07/01/167 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL TOMASZ DEJA / 05/01/2016 |
| 07/01/167 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ALISA WERONIKA BIENIEK / 05/01/2016 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 29/10/1529 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
| 29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 13/11/1413 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ALISA WERONIKA BIENIEK / 01/10/2014 |
| 13/11/1413 November 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 23/04/1423 April 2014 | REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 53 GEORGE HUDSON TOWER 28 HIGH STREET LONDON E15 2PL |
| 29/01/1429 January 2014 | DIRECTOR APPOINTED ALISA WERONIKA BIENIEK |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 16/10/1316 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
| 26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 08/10/128 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
| 07/10/127 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL TOMASZ DEJA / 04/04/2012 |
| 16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 10/04/1210 April 2012 | REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 75 GEORGE HUDSON TOWER 28 HIGH STREET LONDON E15 2PL ENGLAND |
| 17/10/1117 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
| 04/10/104 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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