Advanced company searchLink opens in new window

BIT CHUTE LIMITED

Company number 10637289

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)
30 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
16 Sep 2020 SH06 Cancellation of shares. Statement of capital on 4 August 2020
  • GBP 107
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
  • GBP 108
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
  • GBP 109
31 Aug 2019 SH01 Statement of capital following an allotment of shares on 29 July 2019
  • GBP 109
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
  • GBP 80
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted