STOCK TAKING SERVICES (BOB MITA) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

16/10/2316 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

14/09/2214 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

16/02/2216 February 2022 Micro company accounts made up to 2021-03-31

View Document

14/02/2214 February 2022 Registered office address changed from 96 Brandon Road Binley Coventry CV3 2JF England to 2nd Floor, Crown House 37 High Street East Grinstead RH19 3AF on 2022-02-14

View Document

10/10/2110 October 2021 Registered office address changed from Greenacres Haseley Knob West Mids Warwick CV35 7NJ to 96 Brandon Road Binley Coventry CV3 2JF on 2021-10-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MITA / 12/04/2019

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT GEORGE MITA / 12/04/2019

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

24/03/1624 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

21/01/1621 January 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

24/04/1424 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MITA / 15/08/2013

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

22/03/1322 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

14/09/1214 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/09/1214 September 2012 COMPANY RESTORED ON 14/09/2012

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MITA / 30/05/2011

View Document

14/09/1214 September 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual return made up to 18 March 2011 with full list of shareholders

View Document

14/09/1214 September 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMES MITA / 30/05/2011

View Document

17/07/1217 July 2012 STRUCK OFF AND DISSOLVED

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

21/12/1121 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/11/111 November 2011 DISS40 (DISS40(SOAD))

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

18/03/1018 March 2010 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