BITESIZE STUDIOS LTD

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 Application to strike the company off the register

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

06/08/216 August 2021 Notification of Azad Dunlop as a person with significant control on 2021-08-01

View Document

06/08/216 August 2021 Cessation of Muhammad Wahhaab as a person with significant control on 2021-08-01

View Document

06/08/216 August 2021 Appointment of Mr Azad Dunlop as a director on 2021-08-01

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

06/08/216 August 2021 Termination of appointment of Muhammad Wahhaab as a director on 2021-08-01

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/12/2016 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR MUHAMMAD WAHHAAB

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR AZAD DUNLOP

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD WAHHAAB

View Document

03/07/203 July 2020 CESSATION OF AZAD DUNLOP AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM UNIT F2, 82-88 MILE END ROAD LONDON E1 4UN ENGLAND

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM UNIT F2 88 MILE END ROAD LONDON E1 4UN ENGLAND

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR CARLISLE SIMON

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED AZAD DUNLOP

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AZAD DUNLOP

View Document

24/09/1924 September 2019 CESSATION OF CARLISLE JUNIOR SIMON AS A PSC

View Document

03/09/193 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1817 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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