Advanced company searchLink opens in new window

NAUGHTY BITZ LTD

Company number 08639309

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)
20 Aug 2024 AA Micro company accounts made up to 31 August 2023
25 Jun 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
20 Jun 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
30 Aug 2022 AA Micro company accounts made up to 31 August 2021
07 Jun 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
09 Jun 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
18 Jun 2020 AD01 Registered office address changed from Ibex House 162-164 Arthur Road London SW19 8AQ England to No 19 1-13 Adler Street London E1 1EG on 18 June 2020
31 May 2020 AA Micro company accounts made up to 31 August 2019
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
13 May 2020 CH01 Director's details changed for Mrs Cress Tamsin Esser on 13 May 2020
13 May 2020 PSC04 Change of details for Mrs Cressida Tamsin Isabella Esser as a person with significant control on 13 May 2020
19 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
19 Aug 2019 PSC04 Change of details for Mrs Cressida Tamsin Isabella Esser as a person with significant control on 1 August 2019
16 Aug 2019 CH01 Director's details changed for Mrs Cress Tamsin Esser on 3 August 2019
15 Aug 2019 AD01 Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to Ibex House 162-164 Arthur Road London SW19 8AQ on 15 August 2019
24 May 2019 AA Total exemption full accounts made up to 31 August 2018
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
30 May 2018 AA Total exemption full accounts made up to 31 August 2017
01 Feb 2018 CH01 Director's details changed for Mrs Cress Tamsin Esser on 31 January 2018
31 Jan 2018 AD01 Registered office address changed from Troilus House 22 Neville Ave New Malden Surrey KT3 4SN to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 31 January 2018
31 Jan 2018 PSC04 Change of details for Mrs Cressida Tamsin Isabella Esser as a person with significant control on 31 January 2018
08 Sep 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
25 May 2017 AA Total exemption small company accounts made up to 31 August 2016