Advanced company searchLink opens in new window

73BIT LIMITED

Company number 06305660

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)
01 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
13 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
05 Jul 2021 CH01 Director's details changed for Mr Vikram Chandrahasa Shetty on 5 July 2021
05 Jul 2021 PSC04 Change of details for Mr Vikram Chandrahasa Shetty as a person with significant control on 5 July 2021
23 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 9 July 2020
16 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/06/21
19 Jun 2020 PSC04 Change of details for Mr Gautam Vinay Shah as a person with significant control on 9 June 2020
08 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
08 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
16 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
08 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
20 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
15 Jun 2018 PSC01 Notification of Gautam Vinay Shah as a person with significant control on 22 June 2016
15 Jun 2018 PSC07 Cessation of Gautam Vinay Shah as a person with significant control on 22 June 2016
24 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
21 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
08 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Nov 2015 AP01 Appointment of Mr Vikram Chandrahasa Shetty as a director on 30 November 2015
30 Nov 2015 AP01 Appointment of Mr Gautam Vinay Shah as a director on 30 November 2015
30 Nov 2015 AD01 Registered office address changed from 8 Chalcott Gardens Long Ditton Surbiton Surrey KT6 5HJ to C/O Menzies Llp Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 30 November 2015