STEALTHBITS TECHNOLOGIES LTD

Company Documents

DateDescription
13/06/2513 June 2025 Termination of appointment of Steve Mark Dickson as a director on 2024-10-14

View Document

18/04/2518 April 2025 Unaudited abridged accounts made up to 2025-01-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

26/10/2426 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

07/06/237 June 2023 Unaudited abridged accounts made up to 2022-01-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/09/2229 September 2022 Previous accounting period extended from 2021-12-31 to 2022-01-31

View Document

28/09/2228 September 2022 Registered office address changed from C/O Switch Accounting Enterprise House Ocean Way Southampton Hampshire SO14 3XB England to 5 New Street Square London EC4A 3TW on 2022-09-28

View Document

02/02/222 February 2022 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to C/O Switch Accounting Enterprise House Ocean Way Southampton Hampshire SO14 3XB on 2022-02-02

View Document

01/02/221 February 2022 Previous accounting period shortened from 2022-01-31 to 2021-12-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/08/2110 August 2021 Termination of appointment of Michael Tierney as a director on 2021-06-01

View Document

10/08/2110 August 2021 Termination of appointment of Scott Parnell as a director on 2021-06-01

View Document

10/08/2110 August 2021 Appointment of Jacob Yavil as a director on 2021-06-01

View Document

20/01/2120 January 2021 CESSATION OF ROBERT ATTREE AS A PSC

View Document

20/01/2120 January 2021 31/12/20 UNAUDITED ABRIDGED

View Document

20/01/2120 January 2021 APPOINTMENT TERMINATED, DIRECTOR ROBERT ATTREE

View Document

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

View Accounts

21/10/2021 October 2020 DIRECTOR APPOINTED MR SEBASTIEN FERNAND ROQUES

View Document

19/10/2019 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBASTIEN FERNAND ROQUES

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM FERNBERGA HOUSE ALEXANDRA ROAD FARNBOROUGH GU14 6DQ ENGLAND

View Document

19/05/2019 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

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

View Accounts

08/11/198 November 2019 SECOND FILING OF PSC01 FOR MR ROBERT ATTREE

View Document

13/03/1913 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

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

View Accounts

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR ROBERT ATTREE

View Document

12/09/1812 September 2018 SECRETARY APPOINTED MR JONATHAN PETER BROTHERS

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ATTREE

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM C/O SWITCH ACCOUNTING FERRY HOUSE CANUTE ROAD OCEAN VILLAGE SOUTHAMPTON SO14 3FJ

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/03/1631 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/04/1524 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/04/147 April 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

26/03/1426 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GUILE PROPERTIES LTD


  • 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