Advanced company searchLink opens in new window

BITE THE BALLOT COMMUNITY INTEREST COMPANY

Company number 07421634

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)
23 Apr 2013 TM01 Termination of appointment of Peter Lesniak as a director
23 Apr 2013 TM01 Termination of appointment of David Hughesman as a director
20 Mar 2013 CH01 Director's details changed for Mr Paul Michael Sani on 27 October 2012
19 Mar 2013 CH01 Director's details changed for Mr David Hughesman on 27 October 2012
19 Mar 2013 AD01 Registered office address changed from , 6 Chancel Street, Southwark, London, SE1 0UU on 19 March 2013
04 Jan 2013 CICCON Change of name
04 Jan 2013 CERTNM Company name changed bite the ballot LIMITED\certificate issued on 04/01/13
  • RES15 ‐ Change company name resolution on 2012-11-23
04 Jan 2013 CONNOT Change of name notice
01 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
03 Sep 2012 SH01 Statement of capital following an allotment of shares on 2 August 2012
  • GBP 149
03 Sep 2012 SH01 Statement of capital following an allotment of shares on 2 August 2012
  • GBP 149
26 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
29 Jun 2012 AP01 Appointment of Peter Lesniak as a director
19 Apr 2012 CH01 Director's details changed for Mr Paul Michael Sani on 12 April 2012
19 Apr 2012 CH01 Director's details changed for Mr David Hughesman on 12 April 2012
19 Apr 2012 TM02 Termination of appointment of Ian Geoffrey Baldwin as a secretary
27 Feb 2012 CH01 Director's details changed for Mr David Hughesman on 25 February 2012
27 Feb 2012 AD01 Registered office address changed from , Po Box 136 23 Old Green Road, Broadstairs, Kent, CT10 2GN, United Kingdom on 27 February 2012
09 Feb 2012 AR01 Annual return made up to 28 October 2011 with full list of shareholders
28 Oct 2010 NEWINC Incorporation