Advanced company searchLink opens in new window

BITTWARE LIMITED

Company number 03273316

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)
22 Apr 2024 AD01 Registered office address changed from 20 Gresham Street 4th Floor London EC2V 7JE England to 20 Wood Street London EC2V 7AF on 22 April 2024
07 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
03 Oct 2023 AA Accounts for a small company made up to 31 December 2022
25 Apr 2023 AD01 Registered office address changed from Room 1C-114 Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR to 20 Gresham Street 4th Floor London EC2V 7JE on 25 April 2023
01 Feb 2023 AA Accounts for a small company made up to 31 December 2021
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
21 Sep 2021 AA Accounts for a small company made up to 31 December 2020
13 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
12 Oct 2020 AA Accounts for a small company made up to 31 December 2019
02 Dec 2019 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
02 Dec 2019 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 7 Albemarle Street London W1S 4HQ
14 Nov 2019 AP01 Appointment of Craig Petrie as a director on 13 November 2019
14 Nov 2019 TM01 Termination of appointment of David James Shand as a director on 11 November 2019
11 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
17 Sep 2019 AA Accounts for a small company made up to 31 December 2018
07 May 2019 TM01 Termination of appointment of Joseph W Nelligan Jr as a director on 6 May 2019
07 May 2019 AP01 Appointment of Mark William Gilliam as a director on 6 May 2019
07 May 2019 AP01 Appointment of David James Shand as a director on 6 May 2019
20 Dec 2018 CC04 Statement of company's objects
20 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-12
05 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
15 Oct 2018 AA Accounts for a small company made up to 31 December 2017
06 Dec 2017 AA Accounts for a small company made up to 31 December 2016