BITE THE SUN LTD

10 Milton Court, Ravenshead, NG15 9BD, Nottingham
StatusACTIVE
Company No.07908834
CategoryPrivate Limited Company
Incorporated13 Jan 2012
Age12 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

BITE THE SUN LTD is an active private limited company with number 07908834. It was incorporated 12 years, 5 months, 20 days ago, on 13 January 2012. The company address is 10 Milton Court, Ravenshead, NG15 9BD, Nottingham.



Company Fillings

Confirmation statement with updates

Date: 14 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-23

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2018

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Henry James Verkerk

Notification date: 2017-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2018

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adele Wolstenholme

Cessation date: 2017-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adele Wolstenhulme

Termination date: 2016-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-12

Officer name: Ms Meleni Aldridge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leo Pruimboom

Termination date: 2015-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2014

Action Date: 01 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-01

Capital : 137.9 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 11 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leo Pruimboom

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul John Harris

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2012

Action Date: 20 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-20

Capital : 117.80 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Sep 2012

Action Date: 20 Apr 2012

Category: Capital

Type: SH02

Date: 2012-04-20

Documents

View document PDF

Certificate change of name company

Date: 10 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed OPT4HEALTH initiative LTD\certificate issued on 10/08/12

Documents

View document PDF

Change of name notice

Date: 10 Aug 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2012

Action Date: 22 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-22

Old address: the Atrium Curtis Road Dorking Surrey RH4 1XA England

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adele Wolstenhulme

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor Robert Henry James Verkerk

Documents

View document PDF

Incorporation company

Date: 13 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE MOVERS LIMITED

UNIT 2 BEVERLEY COURT,TEDDINGTON,TW11 8ST

Number:06344753
Status:ACTIVE
Category:Private Limited Company

BLACKTHORN GARDENS LIMITED

ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF

Number:10456502
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

J&J MANAGEMENT LIMITED

253 NORBURY AVENUE,LONDON,SW16 3RN

Number:11654883
Status:ACTIVE
Category:Private Limited Company

R.P HODKINSON LIMITED

ALBERT STREET MILL,BLACKBURN,BB2 4BL

Number:04477891
Status:ACTIVE
Category:Private Limited Company

S-LINE HOME & DESIGN LTD

29 BENTLEY STREET,DERBY,DE24 8JS

Number:10284425
Status:ACTIVE
Category:Private Limited Company

TABLET INVENTORIES LIMITED

THE OLD MILL BLISWORTH HILL FARM,NORTHAMPTON,NN7 3DB

Number:09943141
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