BITWILD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Micro company accounts made up to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
17/06/2517 June 2025 | Confirmation statement made on 2025-06-10 with no updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
15/06/2415 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
19/04/2419 April 2024 | Certificate of change of name |
18/04/2418 April 2024 | Change of details for Mr Ian Bytchek as a person with significant control on 2024-04-01 |
17/04/2417 April 2024 | Director's details changed for Ms Lerina Galimova on 2024-04-10 |
17/04/2417 April 2024 | Director's details changed for Mr Ian Bytchek on 2024-04-10 |
17/04/2417 April 2024 | Registered office address changed from 103 Bute Street Rabble Studio Cardiff CF10 5AD Wales to 103 Bute Street Rabble Studio Cardiff CF10 5AD on 2024-04-17 |
17/04/2417 April 2024 | Registered office address changed from 36 Paris House Chandlery Way Lynton Court Cardiff CF10 5NF United Kingdom to 103 Bute Street Rabble Studio Cardiff CF10 5AD on 2024-04-17 |
17/04/2417 April 2024 | Change of details for Mr Ian Bytchek as a person with significant control on 2024-04-01 |
17/04/2417 April 2024 | Director's details changed for Ms Lerina Galimova on 2024-04-10 |
17/04/2417 April 2024 | Director's details changed for Mr Ian Bytchek on 2024-04-10 |
25/03/2425 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/06/2323 June 2023 | Statement of capital following an allotment of shares on 2023-03-15 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-10 with updates |
13/04/2313 April 2023 | Director's details changed for Mr Ian Bytchek on 2023-04-01 |
13/04/2313 April 2023 | Change of details for Mr Ian Bytchek as a person with significant control on 2023-04-01 |
13/04/2313 April 2023 | Appointment of Ms Lerina Galimova as a director on 2023-01-15 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
14/04/2114 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
23/03/2023 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
26/10/1726 October 2017 | PSC'S CHANGE OF PARTICULARS / MR IAN BYTCHEK / 12/10/2017 |
26/10/1726 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BYTCHEK / 12/10/2017 |
24/10/1724 October 2017 | REGISTERED OFFICE CHANGED ON 24/10/2017 FROM ALTAIR HOUSE 419 FALCON DRIVE CARDIFF CF10 4RH |
24/10/1724 October 2017 | Registered office address changed from , Altair House 419 Falcon Drive, Cardiff, CF10 4RH to 103 Bute Street Rabble Studio Cardiff CF10 5AD on 2017-10-24 |
24/10/1724 October 2017 | PSC'S CHANGE OF PARTICULARS / MR IAN BYTCHEK / 10/10/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/06/1610 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
10/06/1610 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BYTCHEK / 10/06/2016 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/07/158 July 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
08/07/158 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BYTCHEK / 01/05/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/02/1524 February 2015 | REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 145-157 ST. JOHN STREET SUITE LP22993, LOWER GROUND FLOOR LONDON EC1V 4PW |
24/02/1524 February 2015 | Registered office address changed from , 145-157 st. John Street, Suite Lp22993, Lower Ground Floor, London, EC1V 4PW to 103 Bute Street Rabble Studio Cardiff CF10 5AD on 2015-02-24 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/06/1418 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/11/131 November 2013 | REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 40 PITFIELD STREET FLAT 10 LONDON N1 6EU UNITED KINGDOM |
01/11/131 November 2013 | Registered office address changed from , 40 Pitfield Street, Flat 10, London, N1 6EU, United Kingdom on 2013-11-01 |
28/08/1328 August 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
20/10/1220 October 2012 | DISS40 (DISS40(SOAD)) |
17/10/1217 October 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
09/10/129 October 2012 | FIRST GAZETTE |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/11/118 November 2011 | DISS40 (DISS40(SOAD)) |
07/11/117 November 2011 | APPOINTMENT TERMINATED, SECRETARY MARIYA SHVETSOVA |
07/11/117 November 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
19/10/1119 October 2011 | APPOINTMENT TERMINATED, SECRETARY MARIYA SHVETSOVA |
18/10/1118 October 2011 | FIRST GAZETTE |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BYTCHEK / 10/06/2010 |
05/08/105 August 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
23/06/0923 June 2009 | |
23/06/0923 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / MARIYA SHVETSOVA / 22/06/2009 |
23/06/0923 June 2009 | LOCATION OF DEBENTURE REGISTER |
23/06/0923 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN BYTCHEK / 22/06/2009 |
23/06/0923 June 2009 | LOCATION OF REGISTER OF MEMBERS |
23/06/0923 June 2009 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM FLAT 10 40 PITFIELD STREET LONDON N1 6EU |
23/06/0923 June 2009 | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
09/06/099 June 2009 | |
09/06/099 June 2009 | REGISTERED OFFICE CHANGED ON 09/06/2009 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UK |
09/10/089 October 2008 | COMPANY NAME CHANGED THE LAST STAR LTD CERTIFICATE ISSUED ON 15/10/08 |
07/07/087 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / MARIA SHVETSOVA / 07/07/2008 |
25/06/0825 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / MARIA GOODSTEIN / 25/06/2008 |
23/06/0823 June 2008 | DIRECTOR APPOINTED MR IAN BYTCHEK |
23/06/0823 June 2008 | SECRETARY APPOINTED MISS MARIA GOODSTEIN |
10/06/0810 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/06/0810 June 2008 | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
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