BITEX HOME LTD
Status | ACTIVE |
Company No. | 09012461 |
Category | Private Limited Company |
Incorporated | 25 Apr 2014 |
Age | 10 years, 1 month, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 09 Apr 2015
Action Date: 18 Aug 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-08-18
Documents
Capital allotment shares
Date: 09 Apr 2015
Action Date: 18 Aug 2014
Category: Capital
Type: SH01
Date: 2014-08-18
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 27 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hemisha Tanna
Documents
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
Some Companies
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 |
LAS SUITE,EDINBURGH,EH3 6SW
Number: | SL016694 |
Status: | ACTIVE |
Category: | Limited Partnership |
SUITE 2,EDINBURGH,EH3 6SW
Number: | SL018582 |
Status: | ACTIVE |
Category: | Limited Partnership |
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 |