- Company Overview for BITSTREME LIMITED (11651019)
- Filing history for BITSTREME LIMITED (11651019)
- People for BITSTREME LIMITED (11651019)
- More for BITSTREME LIMITED (11651019)
| 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) |
|---|---|---|---|
| 10 Nov 2025 | CS01 | Confirmation statement made on 29 October 2025 with no updates | |
| 31 Oct 2025 | AA | Micro company accounts made up to 31 October 2024 | |
| 11 Nov 2024 | CS01 | Confirmation statement made on 29 October 2024 with no updates | |
| 31 Oct 2024 | AA | Micro company accounts made up to 31 October 2023 | |
| 13 Nov 2023 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
| 31 Oct 2023 | AA | Micro company accounts made up to 31 October 2022 | |
| 11 Jan 2023 | AA | Micro company accounts made up to 31 October 2021 | |
| 15 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 15 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
| 14 Nov 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
| 27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 03 May 2022 | AA | Micro company accounts made up to 31 October 2020 | |
| 30 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
| 29 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with updates | |
| 29 Nov 2021 | TM01 | Termination of appointment of Ziptie Ltd as a director on 1 November 2021 | |
| 06 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 16 Dec 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
| 16 Dec 2020 | CS01 | Confirmation statement made on 29 October 2020 with updates | |
| 17 Jul 2020 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 132 Great Ancoats Street Manchester M4 6DE on 17 July 2020 | |
| 23 Dec 2019 | PSC01 | Notification of Lee Quince as a person with significant control on 22 December 2019 | |
| 23 Dec 2019 | PSC07 | Cessation of Ziptie Ltd as a person with significant control on 20 December 2019 | |
| 16 Dec 2019 | PSC02 | Notification of Ziptie Ltd as a person with significant control on 13 December 2019 | |
| 13 Dec 2019 | PSC09 | Withdrawal of a person with significant control statement on 13 December 2019 | |
| 09 Dec 2019 | CH01 | Director's details changed for Mr Lee Andrew Quince on 9 December 2019 |