THE BIT TEAM LTD

Company Documents

DateDescription
11/07/2511 July 2025 Registered office address changed from 63 63 Galleon Place Weevil Lane Gosport Hampshire PO12 1FL United Kingdom to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2025-07-11

View Document

10/07/2510 July 2025 Resolutions

View Document

10/07/2510 July 2025 Statement of affairs

View Document

10/07/2510 July 2025 Appointment of a voluntary liquidator

View Document

03/03/253 March 2025 Registered office address changed from 42 the Granary and Bakery Weevil Lane Gosport PO12 1FX England to 63 63 Galleon Place Weevil Lane Gosport Hampshire PO12 1FL on 2025-03-03

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

17/05/2417 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

04/02/244 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/11/237 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/02/2310 February 2023 Registered office address changed from 2 Officers Garden Weevil Lane Royal Clarence Marina Gosport PO12 1GY England to 42 the Granary and Bakery Weevil Lane Gosport PO12 1FX on 2023-02-10

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

06/02/226 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/08/1913 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MS LIAN MUNDAY / 12/11/2018

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LIAN MUNDAY / 12/11/2018

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 27 LITTLE LANE MOUNTSORREL LOUGHBOROUGH LEICESTERHSIRE LE12 7BH UNITED KINGDOM

View Document

08/11/188 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

19/10/1719 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM SUITE 72 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MILES PLATTING MANCHESTER M40 8BB ENGLAND

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 27 LITTLE LANE MOUNTSORREL LOUGHBOROUGH LEICESTERHSIRE LE12 7BH UNITED KINGDOM

View Document

10/03/1610 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM SUITE 72 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER LANCASHIRE M40 8BB

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/03/1512 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/05/146 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/03/1412 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/02/136 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

21/05/1221 May 2012 COMPANY NAME CHANGED LIAN BUSINESS CONSULTANCY LTD CERTIFICATE ISSUED ON 21/05/12

View Document

09/02/129 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information