FIRST BIT CONSULTING LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/05/2327 May 2023 Current accounting period extended from 2022-11-30 to 2023-05-31

View Document

03/12/223 December 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

12/11/2112 November 2021 Registered office address changed from 37 Cheetham Drive Maltby Rotherham S66 8JS England to 79 Queen Street Retford Nottinghamshire DN22 7BY on 2021-11-12

View Document

28/01/2128 January 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

12/10/2012 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL TERENCE HACKETT / 12/10/2020

View Document

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM 1 NORWICH SOUTH STREET SHEFFIELD S2 5AY ENGLAND

View Document

12/10/2012 October 2020 PSC'S CHANGE OF PARTICULARS / JOHN MICHAEL TERENCE HACKETT / 12/10/2020

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK WEAVER ROAD LINCOLN LINCOLNSHIRE LN6 3QN UNITED KINGDOM

View Document

17/12/1917 December 2019 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM BI ACCOUNTANCY GLOBE SQUARE DUKINFIELD SK16 4RF ENGLAND

View Document

13/02/1913 February 2019 30/11/18 UNAUDITED ABRIDGED

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, SECRETARY JOANNE KAY

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/07/1831 July 2018 SECRETARY'S CHANGE OF PARTICULARS / JOANNE KAY / 31/07/2018

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL FY4 2RH UNITED KINGDOM

View Document

28/03/1828 March 2018 SECRETARY APPOINTED JOANNE KAY

View Document

10/11/1710 November 2017 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