Advanced company searchLink opens in new window

BITCODE LTD

Company number 12066501

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)
23 May 2025 CS01 Confirmation statement made on 15 May 2025 with no updates
23 May 2025 CH01 Director's details changed for Mr Vidya Sagar Kagitha on 15 May 2025
23 May 2025 CH01 Director's details changed for Mrs Usha Rani Chilla on 15 May 2025
23 Jul 2024 AA Unaudited abridged accounts made up to 31 March 2024
15 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
21 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
17 May 2023 SH01 Statement of capital following an allotment of shares on 10 May 2023
  • GBP 100
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with updates
15 May 2023 PSC01 Notification of Vidya Sagar Kagitha as a person with significant control on 10 May 2023
15 May 2023 PSC04 Change of details for Mrs Usha Rani Chilla as a person with significant control on 10 May 2023
05 Dec 2022 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ England to 7 Bell Yard London WC2A 2JR on 5 December 2022
28 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with updates
24 Jun 2022 AA Unaudited abridged accounts made up to 31 March 2022
12 Aug 2021 AA Unaudited abridged accounts made up to 31 March 2021
25 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with updates
25 Jun 2021 PSC04 Change of details for Mrs Usha Rani Chilla as a person with significant control on 1 April 2021
25 Jun 2021 PSC07 Cessation of Vidya Sagar Kagitha as a person with significant control on 1 April 2021
16 Dec 2020 AA01 Current accounting period shortened from 30 June 2021 to 31 March 2021
16 Dec 2020 AA Unaudited abridged accounts made up to 30 June 2020
27 Nov 2020 AD01 Registered office address changed from 12 Melrose Close Greenford UB6 9TD England to International House 12 Constance Street London E16 2DQ on 27 November 2020
27 Jul 2020 AP01 Appointment of Mrs Usha Rani Chilla as a director on 7 July 2020
06 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with updates
24 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-24
  • GBP 2