Advanced company searchLink opens in new window

BITSPOKE LTD

Company number 07565753

Filter by category

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)
21 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
21 Dec 2022 AD01 Registered office address changed from 11 Myrtle Road Sutton SM1 4BX England to 20 Hallmead Road Sutton SM1 1rd on 21 December 2022
21 Dec 2022 PSC04 Change of details for Liliana Gagliardi as a person with significant control on 20 December 2022
21 Dec 2022 CH01 Director's details changed for Mr. Paolo Angioletti on 20 December 2022
21 Dec 2022 CH01 Director's details changed for Liliana Gagliardi on 20 December 2022
03 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
16 Apr 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Dec 2020 PSC07 Cessation of Paolo Angioletti as a person with significant control on 8 October 2019
09 Dec 2020 PSC04 Change of details for Liliana Gagliardi as a person with significant control on 8 October 2019
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with updates
31 Oct 2019 SH01 Statement of capital following an allotment of shares on 8 October 2019
  • GBP 100
31 Oct 2019 SH01 Statement of capital following an allotment of shares on 8 October 2019
  • GBP 100
31 Oct 2019 SH01 Statement of capital following an allotment of shares on 8 October 2019
  • GBP 100
04 Jul 2019 AP01 Appointment of Liliana Gagliardi as a director on 6 April 2019
04 Jul 2019 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 11 Myrtle Road Sutton SM1 4BX on 4 July 2019
11 Jun 2019 AA Micro company accounts made up to 31 March 2019
04 Apr 2019 PSC01 Notification of Liliana Gagliardi as a person with significant control on 4 April 2019
04 Apr 2019 PSC07 Cessation of Liliana Gagliardi as a person with significant control on 4 April 2019
03 Apr 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 March 2018