Advanced company searchLink opens in new window

BITMAP BUREAU LTD

Company number 10015841

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)
05 Sep 2023 PSC04 Change of details for Mr Matthew Edward Henry Cope as a person with significant control on 26 February 2023
05 Sep 2023 CH01 Director's details changed for Mr Matthew Edward Henry Cope on 26 February 2023
05 Sep 2023 SH01 Statement of capital following an allotment of shares on 5 September 2023
  • GBP 120
05 Sep 2023 PSC04 Change of details for Mr Michael Maitland Tucker as a person with significant control on 26 February 2023
05 Sep 2023 CH01 Director's details changed for Mr Michael Maitland Tucker on 26 February 2023
28 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
09 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
26 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
26 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
28 Apr 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
26 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
05 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with updates
05 Mar 2018 PSC07 Cessation of Michal Louis Barnett as a person with significant control on 22 December 2017
02 Jan 2018 TM01 Termination of appointment of Stefan Michal Louis Barnett as a director on 22 December 2017
16 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
28 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
26 Apr 2016 AP01 Appointment of Mr Matthew Edward Henry Cope as a director on 26 April 2016
22 Apr 2016 SH01 Statement of capital following an allotment of shares on 14 April 2016
  • GBP 100
19 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-19
  • GBP 70