Advanced company searchLink opens in new window

BITA RISK LIMITED

Company number 02790333

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-02
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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