- Company Overview for BITCODE LTD (12066501)
- Filing history for BITCODE LTD (12066501)
- People for BITCODE LTD (12066501)
- More for BITCODE LTD (12066501)
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
|
|
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
Statement of capital on 2019-06-24
|