BITECO LLP - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice compulsory. 2020-03-03 View Report
Accounts. Accounts type total exemption full. 2019-09-27 View Report
Address. Change date: 2019-09-06. Old address: Suite 1, 5 Percy Street London W1T 1DG. New address: Unit 7053 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF. 2019-09-06 View Report
Persons with significant control. Change date: 2018-12-13. Psc name: Vitaliy Ivanov. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-12-20 View Report
Officers. Appointment date: 2018-08-02. Officer name: Ms Juliette Michel Clarisse. 2018-08-06 View Report
Officers. Appointment date: 2018-08-02. Officer name: Mr Luther Antoine Yahnick Denis. 2018-08-06 View Report
Officers. Termination date: 2018-08-02. Officer name: Evaline Sophie Joubert. 2018-08-06 View Report
Officers. Termination date: 2018-08-02. Officer name: Sandra Gina Esparon. 2018-08-06 View Report
Accounts. Accounts type total exemption full. 2018-04-17 View Report
Confirmation statement. Statement with no updates. 2017-12-28 View Report
Accounts. Accounts type total exemption full. 2017-09-25 View Report
Accounts. Accounts amended with accounts type total exemption small. 2017-03-28 View Report
Confirmation statement. Statement with updates. 2017-02-22 View Report
Accounts. Accounts type total exemption small. 2016-10-08 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-12-19 View Report
Accounts. Accounts amended with accounts type total exemption small. 2015-12-16 View Report
Accounts. Accounts amended with accounts type total exemption small. 2015-12-15 View Report
Accounts. Accounts type total exemption small. 2015-10-09 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-12-17 View Report
Officers. Change date: 2014-11-26. Officer name: Ms Sandra Gina Kilindo. 2014-12-08 View Report
Address. Change date: 2014-11-27. New address: Suite 1, 5 Percy Street London W1T 1DG. Old address: Las Suite 707 High Road London N12 0BT. 2014-11-27 View Report
Accounts. Accounts type total exemption small. 2014-07-16 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-12-17 View Report
Accounts. Accounts type total exemption small. 2013-09-16 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-03-19 View Report
Address. Old address: Las Suite 707 High Road London N12 0BT United Kingdom. Change date: 2013-03-18. 2013-03-18 View Report
Address. Old address: Las Suite High Road London N12 0BT United Kingdom. Change date: 2013-03-18. 2013-03-18 View Report
Address. Old address: Business Accounting Services (Uk) Ltd. 311 Shoreham Street Sheffield S2 4FA United Kingdom. Change date: 2013-03-15. 2013-03-15 View Report
Officers. Officer name: Ms Evaline Sophie Joubert. 2013-03-15 View Report
Officers. Officer name: Ms Sandra Gina Kilindo. 2013-03-15 View Report
Address. Change date: 2013-02-26. Old address: F2 Finchley House Business Centre 707 High Road London London N12 0BT England. 2013-02-26 View Report
Officers. Officer name: Ms Kilindo. 2013-02-26 View Report
Officers. Officer name: Ms Joubert. 2013-02-26 View Report
Incorporation. Incorporation limited liability partnership. 2011-12-13 View Report