BITRITHM LTD
Company Documents
| Date | Description |
|---|---|
| 15/10/1915 October 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 04/10/194 October 2019 | APPLICATION FOR STRIKING-OFF |
| 19/03/1919 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 09/02/199 February 2019 | DISS40 (DISS40(SOAD)) |
| 07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
| 18/01/1918 January 2019 | PREVEXT FROM 31/10/2018 TO 31/12/2018 |
| 15/01/1915 January 2019 | FIRST GAZETTE |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 22/10/1822 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA FLYNN / 22/10/2018 |
| 22/10/1822 October 2018 | PSC'S CHANGE OF PARTICULARS / MS VICTORIA FLYNN / 22/10/2018 |
| 22/10/1822 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA FLYNN / 22/10/2018 |
| 22/10/1822 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN KELLY / 22/10/2018 |
| 22/10/1822 October 2018 | PSC'S CHANGE OF PARTICULARS / MR CIARAN KELLY / 22/10/2018 |
| 22/08/1822 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
| 20/10/1720 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA FLYNN |
| 20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 04/11/154 November 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 30/10/1430 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
| 28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 01/11/131 November 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 14/11/1214 November 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 04/11/114 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA FLYNN / 06/10/2011 |
| 04/11/114 November 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
| 15/08/1115 August 2011 | REGISTERED OFFICE CHANGED ON 15/08/2011 FROM SUITE 1 DUBARRY HOUSE HOVE PARK VILLAS HOVE EAST SUSSEX BN3 6HP ENGLAND |
| 08/04/118 April 2011 | DIRECTOR APPOINTED MS VICTORIA FLYNN |
| 06/10/106 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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