- Company Overview for BE2BIT HOLDING LTD (09655186)
- Filing history for BE2BIT HOLDING LTD (09655186)
- People for BE2BIT HOLDING LTD (09655186)
- More for BE2BIT HOLDING LTD (09655186)
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) |
---|---|---|---|
01 May 2024 | PSC04 | Change of details for Mr Riccardo Cangini as a person with significant control on 1 May 2024 | |
28 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
01 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
23 Feb 2022 | AA | Accounts for a dormant company made up to 23 June 2021 | |
01 Sep 2021 | AD01 | Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 1 September 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
31 May 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
10 Jan 2020 | PSC01 | Notification of Riccardo Cangini as a person with significant control on 25 June 2016 | |
10 Jan 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
10 Jan 2020 | AA | Accounts for a dormant company made up to 30 June 2018 | |
10 Jan 2020 | AA | Accounts for a dormant company made up to 30 June 2017 | |
10 Jan 2020 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
10 Jan 2020 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
10 Jan 2020 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
10 Jan 2020 | RT01 | Administrative restoration application | |
28 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2017 | AA | Micro company accounts made up to 30 June 2016 | |
08 Dec 2016 | AD01 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB United Kingdom to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 8 December 2016 | |
24 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-09-22
|
|
22 Sep 2016 | AD01 | Registered office address changed from Unit 1, 1a Brereton Road Bedford MK40 1HU United Kingdom to Ascot House 2 Woodberry Grove London N12 0FB on 22 September 2016 |