BITVVA LTD

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

06/05/226 May 2022 Application to strike the company off the register

View Document

05/01/225 January 2022 Change of details for Mr Dariusz Bielak as a person with significant control on 2021-11-01

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-01 with updates

View Document

04/06/214 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

15/11/2015 November 2020 PSC'S CHANGE OF PARTICULARS / MR DARIUSZ BIELAK / 29/04/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIUSZ BIELAK / 25/09/2020

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM 4TH FLOOR 86-90 PAUL STREET LONDON LONDON EC2A 4NE ENGLAND

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIUSZ BIELAK / 29/04/2020

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIUSZ BIELAK / 29/04/2020

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 83 WASHFORD FARM ROAD ASHFORD KENT TN23 5YA

View Document

15/07/1615 July 2016 COMPANY NAME CHANGED FLOW BI LTD. CERTIFICATE ISSUED ON 15/07/16

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JANUSZ TWARDZIAK / 12/04/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

08/09/148 September 2014 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