BITBRIDGE LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/10/251 October 2025 NewPrevious accounting period shortened from 2026-03-31 to 2025-09-24

View Document

01/10/251 October 2025 NewMicro company accounts made up to 2025-03-31

View Document

01/10/251 October 2025 NewMicro company accounts made up to 2025-09-24

View Document

24/09/2524 September 2025 NewAnnual accounts for year ending 24 Sep 2025

View Accounts

24/09/2524 September 2025 NewApplication to strike the company off the register

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

10/10/2310 October 2023 Micro company accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Registered office address changed from International House 142 Cromwell Road London SW7 4EF England to Apartment 22, Abell House, 31 John Islip Street London SW1P 4FE on 2023-04-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/02/235 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

03/02/233 February 2023 Director's details changed for Mr Sergei Mosunov on 2023-02-03

View Document

03/02/233 February 2023 Cessation of Elizaveta Solonchenko as a person with significant control on 2023-02-03

View Document

03/02/233 February 2023 Notification of Sergei Mosunov as a person with significant control on 2023-02-03

View Document

03/02/233 February 2023 Registered office address changed from The Legacy Centre 85 Great Titchfield Street London W1W 6RJ United Kingdom to International House 142 Cromwell Road London SW7 4EF on 2023-02-03

View Document

03/02/233 February 2023 Appointment of Mr Sergei Mosunov as a director on 2023-02-03

View Document

03/02/233 February 2023 Termination of appointment of Elizaveta Solonchenko as a director on 2023-02-03

View Document

03/02/233 February 2023 Director's details changed for Mr Sergei Mosunov on 2023-02-03

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/04/229 April 2022 Confirmation statement made on 2022-03-29 with updates

View Document

04/04/224 April 2022 Cessation of Liudmila Zudina as a person with significant control on 2021-04-01

View Document

04/04/224 April 2022 Director's details changed for Elizaveta Solonchenko on 2021-11-15

View Document

04/04/224 April 2022 Notification of Elizaveta Solonchenko as a person with significant control on 2021-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / LIUDMILA ZUDINA / 09/02/2021

View Document

09/02/219 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / ELIZAVETA SOLONCHENKO / 09/02/2021

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 142 CROMWELL ROAD INTERNATIONAL HOUSE 142 CROMWELL ROAD LONDON SW7 4EF UNITED KINGDOM

View Document

30/09/2030 September 2020 COMPANY NAME CHANGED SUN AND FLARE LTD CERTIFICATE ISSUED ON 30/09/20

View Document

23/09/2023 September 2020 APPOINTMENT TERMINATED, DIRECTOR SERGEI MOSUNOV

View Document

23/09/2023 September 2020 DIRECTOR APPOINTED ELIZAVETA SOLONCHENKO

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

18/05/2018 May 2020 07/05/20 STATEMENT OF CAPITAL GBP 1000

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

03/04/203 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIUDMILA ZUDINA

View Document

03/04/203 April 2020 CESSATION OF SERGEI MOSUNOV AS A PSC

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/03/1922 March 2019 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