BITWILD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

17/06/2517 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/06/2415 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

19/04/2419 April 2024 Certificate of change of name

View Document

18/04/2418 April 2024 Change of details for Mr Ian Bytchek as a person with significant control on 2024-04-01

View Document

17/04/2417 April 2024 Director's details changed for Ms Lerina Galimova on 2024-04-10

View Document

17/04/2417 April 2024 Director's details changed for Mr Ian Bytchek on 2024-04-10

View Document

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

View Document

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

View Document

17/04/2417 April 2024 Change of details for Mr Ian Bytchek as a person with significant control on 2024-04-01

View Document

17/04/2417 April 2024 Director's details changed for Ms Lerina Galimova on 2024-04-10

View Document

17/04/2417 April 2024 Director's details changed for Mr Ian Bytchek on 2024-04-10

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Statement of capital following an allotment of shares on 2023-03-15

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

13/04/2313 April 2023 Director's details changed for Mr Ian Bytchek on 2023-04-01

View Document

13/04/2313 April 2023 Change of details for Mr Ian Bytchek as a person with significant control on 2023-04-01

View Document

13/04/2313 April 2023 Appointment of Ms Lerina Galimova as a director on 2023-01-15

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

14/04/2114 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MR IAN BYTCHEK / 12/10/2017

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BYTCHEK / 12/10/2017

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM ALTAIR HOUSE 419 FALCON DRIVE CARDIFF CF10 4RH

View Document

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

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MR IAN BYTCHEK / 10/10/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BYTCHEK / 10/06/2016

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/07/158 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BYTCHEK / 01/05/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Document

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

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 40 PITFIELD STREET FLAT 10 LONDON N1 6EU UNITED KINGDOM

View Document

01/11/131 November 2013 Registered office address changed from , 40 Pitfield Street, Flat 10, London, N1 6EU, United Kingdom on 2013-11-01

View Document

28/08/1328 August 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/10/1220 October 2012 DISS40 (DISS40(SOAD))

View Document

17/10/1217 October 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, SECRETARY MARIYA SHVETSOVA

View Document

07/11/117 November 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, SECRETARY MARIYA SHVETSOVA

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BYTCHEK / 10/06/2010

View Document

05/08/105 August 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/06/0923 June 2009

View Document

23/06/0923 June 2009 SECRETARY'S CHANGE OF PARTICULARS / MARIYA SHVETSOVA / 22/06/2009

View Document

23/06/0923 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN BYTCHEK / 22/06/2009

View Document

23/06/0923 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM FLAT 10 40 PITFIELD STREET LONDON N1 6EU

View Document

23/06/0923 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009

View Document

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

View Document

09/10/089 October 2008 COMPANY NAME CHANGED THE LAST STAR LTD CERTIFICATE ISSUED ON 15/10/08

View Document

07/07/087 July 2008 SECRETARY'S CHANGE OF PARTICULARS / MARIA SHVETSOVA / 07/07/2008

View Document

25/06/0825 June 2008 SECRETARY'S CHANGE OF PARTICULARS / MARIA GOODSTEIN / 25/06/2008

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED MR IAN BYTCHEK

View Document

23/06/0823 June 2008 SECRETARY APPOINTED MISS MARIA GOODSTEIN

View Document

10/06/0810 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

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