Total Documents | 119 |
---|
Total Pages | 417 |
---|
29 August 2023 | Micro company accounts made up to 31 December 2022 |
---|---|
6 April 2023 | Confirmation statement made on 27 March 2023 with no updates |
5 September 2022 | Micro company accounts made up to 31 December 2021 |
31 March 2022 | Confirmation statement made on 27 March 2022 with no updates |
8 October 2021 | Satisfaction of charge 1 in full |
24 August 2021 | Accounts for a small company made up to 31 December 2020 |
30 March 2021 | Confirmation statement made on 27 March 2021 with no updates |
29 October 2020 | Accounts for a small company made up to 31 December 2019 |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates |
3 February 2020 | Director's details changed for Mr Ronald Eric Hohauser on 3 February 2020 |
3 February 2020 | Registered office address changed from 9 Princess Court 9 Princess Court 105 Hornsey Lane London N6 5XD England to 29 Battlers Green Drive Radlett WD7 8NE on 3 February 2020 |
25 September 2019 | Accounts for a small company made up to 31 December 2018 |
10 April 2019 | Confirmation statement made on 27 March 2019 with no updates |
29 June 2018 | Accounts for a small company made up to 31 December 2017 |
3 April 2018 | Confirmation statement made on 27 March 2018 with no updates |
6 March 2018 | Appointment of Mr Ronald Eric Hohauser as a director on 1 March 2018 |
2 March 2018 | Notification of Ronald Hohauser as a person with significant control on 1 March 2018 |
2 March 2018 | Termination of appointment of Min Wan as a director on 1 March 2018 |
2 March 2018 | Cessation of Martin John Willhite as a person with significant control on 1 March 2018 |
22 June 2017 | Appointment of Mr Min Wan as a director on 10 June 2017 |
22 June 2017 | Registered office address changed from C/O Legendary 22 st. Peters Square London W6 9NW to 9 Princess Court 9 Princess Court 105 Hornsey Lane London N6 5XD on 22 June 2017 |
22 June 2017 | Termination of appointment of John Martin Willhite as a director on 10 June 2017 |
22 June 2017 | Registered office address changed from C/O Legendary 22 st. Peters Square London W6 9NW to 9 Princess Court 9 Princess Court 105 Hornsey Lane London N6 5XD on 22 June 2017 |
22 June 2017 | Appointment of Mr Min Wan as a director on 10 June 2017 |
22 June 2017 | Termination of appointment of John Martin Willhite as a director on 10 June 2017 |
17 May 2017 | Accounts for a small company made up to 31 December 2016 |
17 May 2017 | Accounts for a small company made up to 31 December 2016 |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates |
31 March 2017 | Termination of appointment of Emily Castel as a director on 31 March 2017 |
31 March 2017 | Termination of appointment of Emily Castel as a director on 31 March 2017 |
27 June 2016 | Accounts for a small company made up to 31 December 2015 |
27 June 2016 | Accounts for a small company made up to 31 December 2015 |
5 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
8 July 2015 | Accounts for a small company made up to 31 December 2014 |
8 July 2015 | Accounts for a small company made up to 31 December 2014 |
15 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
9 January 2015 | Accounts for a small company made up to 31 March 2014 |
9 January 2015 | Accounts for a small company made up to 31 March 2014 |
9 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 |
9 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 |
9 June 2014 | Satisfaction of charge 061870280002 in full |
9 June 2014 | Satisfaction of charge 061870280002 in full |
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
25 March 2014 | Registered office address changed from 533 Kings Road London SW10 0TZ on 25 March 2014 |
25 March 2014 | Registered office address changed from 533 Kings Road London SW10 0TZ on 25 March 2014 |
14 March 2014 | Appointment of Mr John Martin Willhite as a director |
14 March 2014 | Appointment of Mr John Martin Willhite as a director |
10 January 2014 | Total exemption small company accounts made up to 31 March 2013 |
10 January 2014 | Total exemption small company accounts made up to 31 March 2013 |
31 October 2013 | Termination of appointment of Andrew Hall as a director |
31 October 2013 | Termination of appointment of Andrew Hall as a director |
31 October 2013 | Termination of appointment of Andrew Hall as a secretary |
31 October 2013 | Termination of appointment of Andrew Hall as a secretary |
5 July 2013 | Registration of charge 061870280002 |
5 July 2013 | Registration of charge 061870280002 |
29 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders |
29 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
3 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders |
3 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
5 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders |
5 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders |
4 April 2011 | Director's details changed for Mrs Emily Castel on 1 January 2011 |
4 April 2011 | Director's details changed for Andrew Edward Valentine Hall on 1 January 2011 |
4 April 2011 | Director's details changed for Andrew Edward Valentine Hall on 1 January 2011 |
4 April 2011 | Director's details changed for Mrs Emily Castel on 1 January 2011 |
4 April 2011 | Director's details changed for Andrew Edward Valentine Hall on 1 January 2011 |
4 April 2011 | Director's details changed for Mrs Emily Castel on 1 January 2011 |
2 April 2011 | Secretary's details changed for Andrew Edward Valentine Hall on 1 January 2011 |
2 April 2011 | Secretary's details changed for Andrew Edward Valentine Hall on 1 January 2011 |
2 April 2011 | Secretary's details changed for Andrew Edward Valentine Hall on 1 January 2011 |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 |
21 April 2010 | Director's details changed for Emily Castel on 1 October 2009 |
21 April 2010 | Director's details changed for Emily Castel on 1 October 2009 |
21 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders |
21 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders |
21 April 2010 | Director's details changed for Emily Castel on 1 October 2009 |
18 March 2010 | Particulars of a mortgage or charge / charge no: 1 |
18 March 2010 | Particulars of a mortgage or charge / charge no: 1 |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 |
25 November 2009 | Appointment of Andrew Edward Valentine Hall as a secretary |
25 November 2009 | Appointment of Andrew Edward Valentine Hall as a secretary |
14 November 2009 | Appointment of Andrew Edward Valentine Hall as a director |
14 November 2009 | Termination of appointment of Maria Walker as a secretary |
14 November 2009 | Termination of appointment of Maria Walker as a secretary |
14 November 2009 | Appointment of Andrew Edward Valentine Hall as a director |
23 April 2009 | Return made up to 27/03/09; full list of members |
23 April 2009 | Return made up to 27/03/09; full list of members |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 |
4 September 2008 | Ad 28/08/08\gbp si 99@1=99\gbp ic 1/100\ |
4 September 2008 | Ad 28/08/08\gbp si 99@1=99\gbp ic 1/100\ |
5 June 2008 | Return made up to 27/03/08; full list of members |
5 June 2008 | Return made up to 27/03/08; full list of members |
19 March 2008 | Director's change of particulars / emily hall / 01/03/2008 |
19 March 2008 | Director's change of particulars / emily hall / 01/03/2008 |
31 January 2008 | Registered office changed on 31/01/08 from: 14 basing hill golders green london NW11 8TH |
31 January 2008 | Registered office changed on 31/01/08 from: 14 basing hill golders green london NW11 8TH |
28 January 2008 | Company name changed bite international LIMITED\certificate issued on 28/01/08 |
28 January 2008 | Company name changed bite international LIMITED\certificate issued on 28/01/08 |
19 April 2007 | New director appointed |
19 April 2007 | New secretary appointed |
19 April 2007 | New director appointed |
19 April 2007 | New secretary appointed |
27 March 2007 | Secretary resigned |
27 March 2007 | Secretary resigned |
27 March 2007 | Director resigned |
27 March 2007 | Incorporation |
27 March 2007 | Director resigned |
27 March 2007 | Incorporation |