BITDEPTH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/05/2522 May 2025 | Confirmation statement made on 2025-04-29 with updates |
| 15/05/2515 May 2025 | Director's details changed for Miss Suzanne Francis Currie on 2025-04-29 |
| 01/04/251 April 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 27/06/2427 June 2024 | Total exemption full accounts made up to 2023-06-30 |
| 29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 02/05/222 May 2022 | Notification of Suzanne Francis Currie as a person with significant control on 2022-05-01 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-05-16 with no updates |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
| 13/05/1913 May 2019 | APPOINTMENT TERMINATED, DIRECTOR MITCHELL CLARK |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 12/08/1812 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CLARK / 11/08/2018 |
| 11/08/1811 August 2018 | DIRECTOR APPOINTED MR MICHAEL CLARK |
| 11/08/1811 August 2018 | 10/08/18 STATEMENT OF CAPITAL GBP 111 |
| 10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN ALEXANDER CLARK |
| 12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 17/01/1717 January 2017 | REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 14 SOUTH LOMOND TERRACE BALFRON GLASGOW G63 0PN |
| 17/08/1617 August 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 01/07/151 July 2015 | REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 1 OAKWOOD KIPPEN STIRLING FK8 3DP SCOTLAND |
| 01/07/151 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
| 01/07/151 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE FRANCIS CURRIE / 01/06/2015 |
| 01/07/151 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ALEXANDER CLARK / 01/06/2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 01/04/151 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 01/03/151 March 2015 | REGISTERED OFFICE CHANGED ON 01/03/2015 FROM 21 MILLBRAE GARGUNNOCK STIRLING STRILINGSHIRE FK8 3BB |
| 28/08/1428 August 2014 | DIRECTOR APPOINTED MISS SUZANNE FRANCIS CURRIE |
| 23/07/1423 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
| 28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 05/02/145 February 2014 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 1-2 188 COPELAND ROAD IBROX GLASGOW G51 2UN SCOTLAND |
| 20/08/1320 August 2013 | REGISTERED OFFICE CHANGED ON 20/08/2013 FROM C/O COLIN ALEXANDER CLARK 1-2 188 COPLAND ROAD IBROX GLASGOW G51 2UN SCOTLAND |
| 20/08/1320 August 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 29/06/1229 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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