Advanced company searchLink opens in new window

BIT TECHNOLOGIES (GB) LTD

Company number 09248410

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)
26 Apr 2024 AA Micro company accounts made up to 31 October 2023
05 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
17 Jul 2023 AA Micro company accounts made up to 31 October 2022
17 Apr 2023 PSC04 Change of details for Mr Sathish Kumar Pasupulati Vijayakumar as a person with significant control on 17 April 2023
17 Apr 2023 CH01 Director's details changed for Sathish Kumar Pasupulati Vijayakumar on 17 April 2023
17 Apr 2023 AD02 Register inspection address has been changed from Flat 4 Allesley Old Road Coventry CV5 8BU England to 32 Silksby Street Coventry CV3 5FX
06 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
06 Apr 2023 PSC04 Change of details for Mr Sathish Kumar Pasupulati Vijayakumar as a person with significant control on 6 April 2023
06 Apr 2023 CH01 Director's details changed for Sathish Kumar Pasupulati Vijayakumar on 6 April 2023
09 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
03 Feb 2022 AA Micro company accounts made up to 31 October 2021
24 Jun 2021 AA Micro company accounts made up to 31 October 2020
25 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
30 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
23 Mar 2020 AA Micro company accounts made up to 31 October 2019
19 Aug 2019 AD01 Registered office address changed from 33 Darnley Road Gravesend DA11 0SD to 142-143 Parrock Street Gravesend DA12 1EY on 19 August 2019
22 Jul 2019 AA Micro company accounts made up to 31 October 2018
01 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
25 Jun 2018 AA Micro company accounts made up to 31 October 2017
20 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
12 Sep 2017 AD02 Register inspection address has been changed from 81 Grove Avenue Pinner HA5 5NX England to Flat 4 Allesley Old Road Coventry CV5 8BU
08 May 2017 AA Total exemption small company accounts made up to 31 October 2016
20 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
02 Dec 2016 AD02 Register inspection address has been changed from Flat 1, Penwood Court Marsh Road Pinner Middlesex HA5 5PE England to 81 Grove Avenue Pinner HA5 5NX
02 Dec 2016 CH01 Director's details changed for Sathish Kumar Pasupulati Vijayakumar on 2 December 2016