3BIT STUDIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Total exemption full accounts made up to 2024-12-30 |
| 24/02/2524 February 2025 | Confirmation statement made on 2025-02-18 with no updates |
| 10/02/2510 February 2025 | Director's details changed for Mr Jatinder Singh Hanspal on 2025-02-10 |
| 30/12/2430 December 2024 | Annual accounts for year ending 30 Dec 2024 |
| 20/08/2420 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 28/02/2428 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 13/09/2313 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 21/02/2321 February 2023 | Confirmation statement made on 2023-02-18 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 05/12/225 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 29/09/2229 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-02-18 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/11/2030 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 16/09/1916 September 2019 | DIRECTOR APPOINTED MRS MEENA HANSPAL |
| 16/09/1916 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 17/05/1817 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES |
| 10/01/1810 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEENA HANSPAL |
| 10/01/1810 January 2018 | PSC'S CHANGE OF PARTICULARS / MR JATINDER SINGH HANSPAL / 13/02/2017 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
| 15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
| 07/02/177 February 2017 | REGISTERED OFFICE CHANGED ON 07/02/2017 FROM ACCOUNTANCY HOUSE STATION ROAD UPPER BROUGHTON MELTON MOWBRAY NOTTS LE14 3BQ |
| 20/01/1720 January 2017 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM WONG |
| 16/01/1716 January 2017 | APPOINTMENT TERMINATED, SECRETARY WILLIAM WONG |
| 14/01/1714 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 19/01/1619 January 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
| 04/01/164 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 20/01/1520 January 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
| 05/01/155 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WONG / 04/01/2015 |
| 05/01/155 January 2015 | SAIL ADDRESS CHANGED FROM: 8 CEDAR AVENUE EAST LEAKE LOUGHBOROUGH LEICESTERSHIRE LE12 6PD UNITED KINGDOM |
| 05/01/155 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM WONG / 04/01/2015 |
| 05/01/155 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 05/01/145 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 17/01/1317 January 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 04/01/134 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
| 04/01/134 January 2013 | SAIL ADDRESS CREATED |
| 04/01/134 January 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 30/01/1230 January 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 06/01/126 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
| 25/01/1125 January 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 05/01/115 January 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
| 19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 05/01/105 January 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
| 04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JATINDER SINGH HANSPAL / 04/01/2010 |
| 04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WONG / 04/01/2010 |
| 13/02/0913 February 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 04/01/094 January 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
| 05/06/085 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 25/03/0825 March 2008 | REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 246 NARBOROUGH RD LEICESTER LE3 2AP |
| 23/01/0823 January 2008 | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS |
| 23/01/0723 January 2007 | NEW DIRECTOR APPOINTED |
| 23/01/0723 January 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 23/01/0723 January 2007 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 |
| 05/01/075 January 2007 | SECRETARY RESIGNED |
| 05/01/075 January 2007 | DIRECTOR RESIGNED |
| 04/01/074 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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