BIT DIFFUSION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/05/243 May 2024 Micro company accounts made up to 2023-08-31

View Document

28/03/2428 March 2024 Director's details changed for Mrs Natasha Dau on 2024-03-28

View Document

28/03/2428 March 2024 Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR England to Suite 9 Dalton House 60 Windsor Avenue London SW19 2RR on 2024-03-28

View Document

28/03/2428 March 2024 Secretary's details changed for Gavin Dau on 2024-03-28

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-08-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/01/1919 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/11/152 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 SAIL ADDRESS CREATED

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/07/1515 July 2015 DIRECTOR APPOINTED MRS NATASHA DAU

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/10/1423 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 2ND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DAU / 11/02/2014

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/12/1311 December 2013 01/12/13 STATEMENT OF CAPITAL GBP 2

View Document

25/10/1325 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DAU / 27/09/2013

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM MIDSUMMER COURT 314 MIDSUMMER BOULEVARD MILTON KEYNES MK9 2UB ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/11/128 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

08/11/128 November 2012 08/11/12 STATEMENT OF CAPITAL GBP 1

View Document

01/11/121 November 2012 SECRETARY'S CHANGE OF PARTICULARS / GAVIN DAU / 21/10/2010

View Document

01/11/121 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DAU / 21/10/2010

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR ZIYA SUZEN

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 99 LANGCLIFFE DRIVE MILTON KEYNES MK13 7LB ENGLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 CURRSHO FROM 31/10/2012 TO 31/08/2012

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/10/1124 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DAU / 10/01/2011

View Document

21/10/1021 October 2010 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