- Company Overview for BIT CHUTE LIMITED (10637289)
- Filing history for BIT CHUTE LIMITED (10637289)
- People for BIT CHUTE LIMITED (10637289)
- Registers for BIT CHUTE LIMITED (10637289)
- More for BIT CHUTE LIMITED (10637289)
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) |
---|---|---|---|
30 Sep 2020 | SH03 |
Purchase of own shares.
|
|
16 Sep 2020 | SH06 |
Cancellation of shares. Statement of capital on 4 August 2020
|
|
26 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
03 Mar 2020 | SH06 |
Cancellation of shares. Statement of capital on 17 February 2020
|
|
03 Mar 2020 | SH03 | Purchase of own shares. | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
21 Oct 2019 | SH03 | Purchase of own shares. | |
16 Sep 2019 | SH06 |
Cancellation of shares. Statement of capital on 24 July 2019
|
|
31 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 29 July 2019
|
|
29 Apr 2019 | AD01 | Registered office address changed from 31 st.Georges Square St.Georges Centre Gravesend DA11 0TB England to Oxford House 12-20 Oxford Street Newbury Berkshire RG14 1JB on 29 April 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
04 Apr 2019 | PSC07 | Cessation of Andrew Munarriz as a person with significant control on 14 February 2019 | |
04 Mar 2019 | SH06 |
Cancellation of shares. Statement of capital on 14 February 2019
|
|
04 Mar 2019 | SH03 | Purchase of own shares. | |
19 Jan 2019 | TM01 | Termination of appointment of Andrew Munarriz as a director on 10 January 2019 | |
23 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
22 Mar 2018 | AD01 | Registered office address changed from 10 Overcliffe Gravesend DA11 0EF England to 31 st.Georges Square St.Georges Centre Gravesend DA11 0TB on 22 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
08 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
26 Jul 2017 | AD01 | Registered office address changed from 10 Overcliffe Overcliffe Gravesend DA11 0EF England to 10 Overcliffe Gravesend DA11 0EF on 26 July 2017 | |
26 Jul 2017 | AD01 | Registered office address changed from 57 Geere Road London E15 3PP United Kingdom to 10 Overcliffe Overcliffe Gravesend DA11 0EF on 26 July 2017 | |
26 Jul 2017 | EH02 | Elect to keep the directors' residential address register information on the public register | |
24 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-24
|