- Company Overview for BITA RISK LIMITED (02790333)
- Filing history for BITA RISK LIMITED (02790333)
- People for BITA RISK LIMITED (02790333)
- Charges for BITA RISK LIMITED (02790333)
- Registers for BITA RISK LIMITED (02790333)
- More for BITA RISK LIMITED (02790333)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
10 May 2019 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
08 Nov 2018 | AP01 | Appointment of Mr Bruce Cawood Hobson as a director on 26 October 2018 | |
08 Nov 2018 | TM01 | Termination of appointment of Andrew Smith as a director on 26 October 2018 | |
02 Oct 2018 | PSC07 | Cessation of Nigel Joseph Mifsud as a person with significant control on 13 June 2018 | |
03 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
13 Jul 2018 | MR04 | Satisfaction of charge 6 in full | |
13 Jul 2018 | MR04 | Satisfaction of charge 8 in full | |
28 Feb 2018 | AD03 | Register(s) moved to registered inspection location 28-30 Cornhill 2nd Floor London EC3V 3NF | |
27 Feb 2018 | AD02 | Register inspection address has been changed to 28-30 Cornhill 2nd Floor London EC3V 3NF | |
27 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
29 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Mar 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
16 Mar 2015 | CH01 | Director's details changed for Mr John Michael Donnelly on 16 March 2015 | |
17 Feb 2015 | AD01 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 17 February 2015 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Feb 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
29 Jul 2013 | CH01 | Director's details changed for Dr Andrew Smith on 29 July 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders |