BITEX HOME LTD

92 Jewsbury Way 92 Jewsbury Way, Leicester, LE3 3RR, England
StatusACTIVE
Company No.09012461
CategoryPrivate Limited Company
Incorporated25 Apr 2014
Age10 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

BITEX HOME LTD is an active private limited company with number 09012461. It was incorporated 10 years, 1 month, 3 days ago, on 25 April 2014. The company address is 92 Jewsbury Way 92 Jewsbury Way, Leicester, LE3 3RR, England.



Company Fillings

Confirmation statement with updates

Date: 09 May 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-15

Officer name: Ramniklal Tanna

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2023

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vinaguri Ramniklal Tanna

Termination date: 2022-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vinaguri Ramniklal Tanna

Appointment date: 2020-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-01

Officer name: Mr Ramniklal Tanna

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vinaguri Ramniklal Tanna

Termination date: 2019-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-29

Officer name: Ramniklal Tanna

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 10 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ramniklal Tanna

Change date: 2018-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Address

Type: AD01

Old address: 188 Uppingham Road Leicester LE5 0QG England

New address: 92 Jewsbury Way Thorpe Astley, Braunstone Leicester LE3 3RR

Change date: 2016-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Address

Type: AD01

New address: 188 Uppingham Road Leicester LE5 0QG

Change date: 2016-07-14

Old address: 188 Uppingham Road Leicester LE5 0QG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Address

Type: AD01

New address: 188 Uppingham Road Leicester LE5 0QG

Old address: 340 Melton Road Leicester LE4 7SL

Change date: 2016-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2016

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vinaguri Tanna

Change date: 2015-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2015

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-18

Officer name: Vinaguri Tanna

Documents

Capital allotment shares

Date: 09 Apr 2015

Action Date: 18 Aug 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-08-18

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2015

Action Date: 18 Aug 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-08-18

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2015

Action Date: 18 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-18

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hemisha Tanna

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2014

Action Date: 04 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-04

Officer name: Mr Ramniklal Tanna

Documents

View document PDF

Incorporation company

Date: 25 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASIAN DAB RADIO LTD

HASLERS,LOUGHTON,IG10 4PL

Number:04795526
Status:LIQUIDATION
Category:Private Limited Company

CREATIVE HOME INTERIORS LIMITED

UNIT 4B PARK FARM BUSINESS PARK,BILLESDON,LE7 9FN

Number:09300831
Status:ACTIVE
Category:Private Limited Company

DAUGA LP

LAS SUITE,EDINBURGH,EH3 6SW

Number:SL016694
Status:ACTIVE
Category:Limited Partnership

LADYBIRD INC LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL018582
Status:ACTIVE
Category:Limited Partnership

MCFD LIMITED

40 QUEEN ANNE STREET,LONDON,W1G 9EL

Number:08132554
Status:ACTIVE
Category:Private Limited Company

SLCP (GENERAL PARTNER) LIMITED

1 GEORGE STREET,,EH2 2LL

Number:SC184075
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source