BIT WARMER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewStatement of capital following an allotment of shares on 2025-06-19

View Document

13/05/2513 May 2025 Statement of capital following an allotment of shares on 2025-05-04

View Document

28/04/2528 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/08/2430 August 2024 Purchase of own shares.

View Document

23/08/2423 August 2024 Cancellation of shares. Statement of capital on 2023-07-24

View Document

19/08/2419 August 2024 Statement of capital following an allotment of shares on 2023-06-05

View Document

19/08/2419 August 2024 Statement of capital following an allotment of shares on 2023-10-06

View Document

25/07/2425 July 2024 Memorandum and Articles of Association

View Document

25/07/2425 July 2024 Resolutions

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-07-03

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Sub-division of shares on 2023-11-01

View Document

29/08/2329 August 2023 Statement of capital following an allotment of shares on 2023-07-25

View Document

22/08/2322 August 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-08

View Document

22/08/2322 August 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-20

View Document

22/08/2322 August 2023 Second filing of a statement of capital following an allotment of shares on 2022-11-25

View Document

22/08/2322 August 2023 Second filing of Confirmation Statement dated 2023-03-03

View Document

15/08/2315 August 2023 Purchase of own shares.

View Document

15/08/2315 August 2023 Cancellation of shares. Statement of capital on 2023-05-23

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Appointment of Charlie Beharrell as a director on 2023-06-01

View Document

24/03/2324 March 2023 Statement of capital following an allotment of shares on 2023-03-20

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

14/03/2314 March 2023 Statement of capital following an allotment of shares on 2022-12-08

View Document

14/03/2314 March 2023 Statement of capital following an allotment of shares on 2022-11-25

View Document

23/02/2323 February 2023 Second filing of Confirmation Statement dated 2022-03-03

View Document

23/02/2323 February 2023 Second filing of Confirmation Statement dated 2021-12-12

View Document

23/02/2323 February 2023 Second filing of Confirmation Statement dated 2020-12-12

View Document

23/02/2323 February 2023 Second filing of Confirmation Statement dated 2019-12-12

View Document

22/02/2322 February 2023 Register inspection address has been changed to 19/21 Swan Street West Malling Kent ME19 6JU

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Termination of appointment of Paul Mark Cresswell as a director on 2022-12-02

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Notification of Christopher Jordan as a person with significant control on 2022-03-03

View Document

03/03/223 March 2022 Notification of Michael Paisley as a person with significant control on 2022-03-03

View Document

03/03/223 March 2022 Cessation of Build with Hubs Ltd as a person with significant control on 2022-03-03

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Memorandum and Articles of Association

View Document

06/10/216 October 2021 Resolutions

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUILD WITH HUBS LTD

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

15/12/2015 December 2020 Confirmation statement made on 2020-12-12 with updates

View Document

15/12/2015 December 2020 CESSATION OF ZERO ONE VENTURE STUDIO LLP AS A PSC

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 24 PARK ROAD SOUTH HAVANT HAMPSHIRE PO9 1HB

View Document

17/08/2017 August 2020 DIRECTOR APPOINTED MR CHRISTOPHER JOHN JORDAN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 Confirmation statement made on 2019-12-12 with updates

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

06/12/196 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/12/2019

View Document

06/12/196 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZERO ONE VENTURE STUDIO LLP

View Document

10/10/1910 October 2019 SUB-DIVISION 30/06/19

View Document

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BJORNSGAARD

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR FINN MCCABE

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 32 DRAGON STREET PETERSFIELD GU31 4JJ UNITED KINGDOM

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WELSH

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MISS RUTH ROSE BROUGHAM

View Document

13/12/1713 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information