Advanced company searchLink opens in new window

TEST BIT LIMITED

Company number 10248575

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)
02 Aug 2023 AA Micro company accounts made up to 30 June 2023
22 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
17 Apr 2023 AA Micro company accounts made up to 30 June 2022
12 Feb 2023 TM01 Termination of appointment of Annette Louise Tyson as a director on 10 February 2022
18 Jul 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
01 Aug 2021 AD01 Registered office address changed from Lancaster House 87 Yarmouth Road Norwich Norfolk NR7 0HF United Kingdom to 27 Harwood Road Norwich NR1 2NG on 1 August 2021
18 Jul 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 30 June 2020
25 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
11 Jun 2020 CH01 Director's details changed for Mr James Matthew Tyson on 11 June 2020
11 Jun 2020 CH01 Director's details changed for Mrs Annette Louise Tyson on 11 June 2020
20 Dec 2019 AA Micro company accounts made up to 30 June 2019
25 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
19 Oct 2018 AA Micro company accounts made up to 30 June 2018
06 Jul 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
20 Feb 2018 AA Micro company accounts made up to 30 June 2017
13 Jul 2017 PSC01 Notification of James Tyson as a person with significant control on 23 June 2016
07 Jul 2017 CS01 Confirmation statement made on 8 June 2017 with updates
21 Apr 2017 CH01 Director's details changed for Mr James Matthew Tyson on 21 April 2017
07 Mar 2017 AD01 Registered office address changed from 9 Church Street Coltishall Norfolk Norfolk NR12 7DJ England to Lancaster House 87 Yarmouth Road Norwich Norfolk NR7 0HF on 7 March 2017
29 Nov 2016 AP01 Appointment of Mrs Annette Louise Tyson as a director on 29 November 2016
04 Aug 2016 AD01 Registered office address changed from 7 Church Street Coltishall Norwich NR12 7DJ England to 9 Church Street Coltishall Norfolk Norfolk NR12 7DJ on 4 August 2016
23 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-23
  • GBP 1