Advanced company searchLink opens in new window

BITES SO NICE BALHAM LTD

Company number 08608302

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)
28 Aug 2024 CS01 Confirmation statement made on 28 August 2024 with updates
27 Aug 2024 AD01 Registered office address changed from 1C Oakmead Road London SW12 9SN United Kingdom to 616 Mitcham Road Croydon CR0 3AA on 27 August 2024
27 Aug 2024 PSC07 Cessation of Muhammad Yasir as a person with significant control on 1 August 2024
27 Aug 2024 PSC01 Notification of Daniela Toma as a person with significant control on 1 August 2024
27 Aug 2024 AP01 Appointment of Ms Daniela Toma as a director on 1 August 2024
27 Aug 2024 TM01 Termination of appointment of Muhammad Yasir as a director on 1 August 2024
29 Jul 2024 CERTNM Company name changed sips&bites LTD\certificate issued on 29/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-24
24 Jul 2024 AD01 Registered office address changed from 185 Castelnau London SW13 9ER England to 1C Oakmead Road London SW12 9SN on 24 July 2024
22 May 2024 AA Micro company accounts made up to 31 July 2023
07 Feb 2024 CS01 Confirmation statement made on 9 December 2023 with updates
30 Apr 2023 AA Micro company accounts made up to 31 July 2022
11 Mar 2023 AD01 Registered office address changed from Flat 1, 1C Oakmead Road London SW12 9SN England to 185 Castelnau London SW13 9ER on 11 March 2023
16 Jan 2023 CS01 Confirmation statement made on 9 December 2022 with no updates
12 Jan 2022 CS01 Confirmation statement made on 9 December 2021 with no updates
12 Jan 2022 AD01 Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to Flat 1, 1C Oakmead Road London SW12 9SN on 12 January 2022
11 Nov 2021 TM02 Termination of appointment of Viktorija Palumbo as a secretary on 10 November 2021
11 Nov 2021 PSC07 Cessation of Salvatore Palumbo as a person with significant control on 10 November 2021
11 Nov 2021 PSC07 Cessation of Viktorija Palumbo as a person with significant control on 10 November 2021
11 Nov 2021 PSC01 Notification of Muhammad Yasir as a person with significant control on 10 November 2021
11 Nov 2021 CH01 Director's details changed for Muhammad Yassir on 10 November 2021
11 Nov 2021 TM01 Termination of appointment of Salvatore Palumbo as a director on 10 November 2021
11 Nov 2021 AP01 Appointment of Muhammad Yassir as a director on 10 November 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 July 2021
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with updates
04 Dec 2020 PSC04 Change of details for Mr Salvatore Palumbo as a person with significant control on 12 November 2020