RESURRECTED BITES COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

03/03/253 March 2025 Statement of company's objects

View Document

03/03/253 March 2025 Memorandum and Articles of Association

View Document

03/03/253 March 2025 Resolutions

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

19/02/2519 February 2025 Withdrawal of a person with significant control statement on 2025-02-19

View Document

19/02/2519 February 2025 Notification of Resurrected Bites Cio as a person with significant control on 2024-04-09

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

07/08/247 August 2024 Registered office address changed from 8 Old James Street London SE15 3TS England to 125 Main Street Garforth Leeds LS25 1AF on 2024-08-07

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Statement of company's objects

View Document

15/04/2415 April 2024 Memorandum and Articles of Association

View Document

15/04/2415 April 2024 Resolutions

View Document

05/04/245 April 2024 Termination of appointment of Heather Margaret Memmott as a director on 2024-04-05

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/02/2416 February 2024 Appointment of Mr Richard Anthony Little as a director on 2024-02-14

View Document

14/02/2414 February 2024 Director's details changed for Ms Sara Ann Frances Emma Ferguson on 2024-02-14

View Document

14/02/2414 February 2024 Director's details changed for Dr Michelle Hayes on 2024-02-14

View Document

12/02/2412 February 2024 Director's details changed for Dr Michelle Hayes on 2024-02-12

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/02/2320 February 2023 Termination of appointment of Catherine Louise Crompton as a director on 2023-02-16

View Document

12/05/2212 May 2022 Statement of company's objects

View Document

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

18/01/2218 January 2022 Notification of a person with significant control statement

View Document

05/01/225 January 2022 Cessation of Sara Ann Frances Emma Ferguson as a person with significant control on 2022-01-05

View Document

05/01/225 January 2022 Cessation of Michelle Hayes as a person with significant control on 2022-01-05

View Document

22/11/2122 November 2021 Change of details for Mrs Sara Ann Frances Emma Ferguson as a person with significant control on 2021-11-22

View Document

31/07/2131 July 2021 Appointment of Mrs Heather Margaret Memmott as a director on 2021-07-29

View Document

29/07/2129 July 2021 Change of details for Dr Michelle Hayes as a person with significant control on 2021-07-29

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR IAN BOOTH

View Document

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM ST MARK'S CHURCH LEEDS ROAD HARROGATE NORTH YORKSHIRE HG2 8AY

View Document

02/08/192 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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