BITMAP BUREAU LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025

View Document

17/02/2517 February 2025

View Document

07/02/257 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/02/257 February 2025

View Document

04/02/254 February 2025

View Document

23/01/2523 January 2025 Second filing of Confirmation Statement dated 2024-09-05

View Document

18/11/2418 November 2024 Previous accounting period extended from 2024-02-29 to 2024-06-30

View Document

06/09/246 September 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Memorandum and Articles of Association

View Document

30/12/2330 December 2023 Resolutions

View Document

15/12/2315 December 2023 Change of share class name or designation

View Document

06/12/236 December 2023 Notification of Creative Distribution Limited as a person with significant control on 2023-12-05

View Document

06/12/236 December 2023 Appointment of Mr Gareth Lloyd Dain as a director on 2023-12-05

View Document

06/12/236 December 2023 Appointment of Mr Anthony Hogarth as a director on 2023-12-05

View Document

06/12/236 December 2023 Appointment of Mr Craig Francis Lewis as a director on 2023-12-05

View Document

06/12/236 December 2023 Appointment of Mr William John Curley as a director on 2023-12-05

View Document

06/12/236 December 2023 Appointment of Mr Samuel Richard John Wilson as a director on 2023-12-05

View Document

06/12/236 December 2023 Cessation of Matthew Edward Henry Cope as a person with significant control on 2023-12-05

View Document

06/12/236 December 2023 Cessation of Hendrik Andries Nieborg as a person with significant control on 2023-12-05

View Document

06/12/236 December 2023 Cessation of Michael Maitland Tucker as a person with significant control on 2023-12-05

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

05/09/235 September 2023 Director's details changed for Mr Matthew Edward Henry Cope on 2023-02-26

View Document

05/09/235 September 2023 Director's details changed for Mr Michael Maitland Tucker on 2023-09-05

View Document

05/09/235 September 2023 Notification of Hendrik Andries Nieborg as a person with significant control on 2023-09-05

View Document

05/09/235 September 2023 Director's details changed for Mr Michael Maitland Tucker on 2023-02-26

View Document

05/09/235 September 2023 Statement of capital following an allotment of shares on 2023-09-05

View Document

05/09/235 September 2023 Change of details for Mr Matthew Edward Henry Cope as a person with significant control on 2023-02-26

View Document

05/09/235 September 2023 Change of details for Mr Michael Maitland Tucker as a person with significant control on 2023-02-26

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

26/02/2126 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

05/03/185 March 2018 CESSATION OF MICHAL LOUIS BARNETT AS A PSC

View Document

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

View Accounts

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEFAN BARNETT

View Document

16/11/1716 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

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

View Accounts

26/04/1626 April 2016 DIRECTOR APPOINTED MR MATTHEW EDWARD HENRY COPE

View Document

22/04/1622 April 2016 14/04/16 STATEMENT OF CAPITAL GBP 100

View Document

19/02/1619 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information