4BIT CONSULTING LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

13/10/2113 October 2021 Application to strike the company off the register

View Document

10/08/2110 August 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/03/205 March 2020 CESSATION OF ALEXANDER MELVIN WADDELL AS A PSC

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA WADDELL / 05/03/2020

View Document

05/03/205 March 2020 CURREXT FROM 31/03/2020 TO 30/04/2020

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/05/1929 May 2019 SECRETARY APPOINTED MR ALEXANDER MELVIN WADDELL

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, SECRETARY GRANTS SCOTLAND LIMITED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/02/1623 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/02/1524 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MELVIN WADDELL / 07/09/2014

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/02/1421 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1321 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANTS SCOTLAND LIMITED / 25/01/2013

View Document

21/02/1321 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM CENTRUM OFFICES 6TH FLOOR 38 QUEEN STREET GLASGOW G1 3DX UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/02/1224 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MELVIN WADDELL / 28/09/2011

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/02/1118 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

08/04/108 April 2010 07/04/10 STATEMENT OF CAPITAL GBP 1

View Document

19/02/1019 February 2010 CORPORATE SECRETARY APPOINTED GRANTS SCOTLAND LIMITED

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED ALEXANDER MELVIN WADDELL

View Document

19/02/1019 February 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

10/02/1010 February 2010 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