IT BITS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/07/2527 July 2025 New | Confirmation statement made on 2025-07-27 with no updates |
31/08/2431 August 2024 | Confirmation statement made on 2024-07-30 with no updates |
08/08/248 August 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/09/231 September 2023 | Confirmation statement made on 2023-07-30 with no updates |
21/08/2321 August 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-30 with updates |
08/07/218 July 2021 | Total exemption full accounts made up to 2021-05-31 |
14/07/2014 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
06/06/206 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
24/07/1924 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
25/09/1825 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
11/06/1811 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS BERTHET / 01/06/2018 |
31/08/1731 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
18/06/1718 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
17/06/1717 June 2017 | SECRETARY APPOINTED MRS LISA MARIE BERTHET |
17/06/1717 June 2017 | APPOINTMENT TERMINATED, SECRETARY MICHAEL BERTHET |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
27/06/1627 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
08/06/168 June 2016 | REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 1 1 LOWER WINGBURY COTTAGES AYLESBURY ROAD WING, LEIGHTON BUZZARD BUCKINGHAMSHIRE LU7 0PF ENGLAND |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/05/164 May 2016 | REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 70 BURCOTT LANE BIERTON AYLESBURY BUCKS HP22 5AS |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
16/06/1516 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
16/06/1516 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS BERTHET / 15/06/2015 |
16/06/1516 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL BERTHET / 15/06/2015 |
16/06/1516 June 2015 | 01/07/14 STATEMENT OF CAPITAL GBP 200 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/12/1415 December 2014 | COMPANY NAME CHANGED JUMP THE MONKEY LTD CERTIFICATE ISSUED ON 15/12/14 |
30/05/1430 May 2014 | 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