ALTBIT LIMITED



Company Documents

DateDescription
01/08/231 August 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

Analyse these accounts
12/05/2312 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

24/04/2324 April 2023 Change of details for Mr Kyle Colyer as a person with significant control on 2023-04-19

View Document

21/04/2321 April 2023 Director's details changed for Mr Kyle Colyer on 2023-04-19

View Document

21/04/2321 April 2023 Change of details for Mr Kyle Colyer as a person with significant control on 2023-04-19

View Document

19/04/2319 April 2023 Registered office address changed from 5 Newman Avenue Beverley HU17 7FB England to 3 3 Blanchard Avenue Beverley East Yorkshire HU17 0ZZ on 2023-04-19

View Document

19/04/2319 April 2023 Registered office address changed from 3 3 Blanchard Avenue Beverley East Yorkshire HU17 0ZZ England to 3 Blanchard Avenue Beverley East Yorkshire HU17 0ZZ on 2023-04-19

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

11/01/2211 January 2022 Micro company accounts made up to 2021-05-31

View Document

16/12/2116 December 2021 Registered office address changed from 30 Harvey Street Melton Mowbray LE13 1DD England to 5 Newman Avenue Beverley HU17 7FB on 2021-12-16

View Document

16/12/2116 December 2021 Director's details changed for Mr Kyle Colyer on 2021-12-12

View Document

09/12/219 December 2021 Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU United Kingdom to 30 Harvey Street Melton Mowbray LE13 1DD on 2021-12-09

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts


07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES

View Document

22/03/2122 March 2021 19/03/21 STATEMENT OF CAPITAL GBP 101

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE COLYER / 18/08/2017

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR KYLE COLYER / 18/08/2017

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
24/06/1624 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE COLYER / 05/08/2015

View Document

01/05/151 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company