TECH BIT LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

27/09/2427 September 2024 Application to strike the company off the register

View Document

25/09/2425 September 2024 Micro company accounts made up to 2024-05-31

View Document

25/09/2425 September 2024 Termination of appointment of Abdul Wajid as a director on 2024-09-15

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/02/242 February 2024 Micro company accounts made up to 2023-05-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/02/2315 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-05-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-02 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/01/1913 January 2019 PREVEXT FROM 30/05/2018 TO 31/05/2018

View Document

13/01/1913 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/01/1814 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANGELA CHAN

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR MAHMUDUL HOQUE

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR ASMA NAHAR

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM C/O TECH BIT WATERLILY BUSINESS CENTRE SUITE 310 2-10 CLEVELAND WAY LONDON E1 4UF ENGLAND

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 May 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 3 STOCKTON HOUSE ELLSWORTH STREET LONDON E2 0AY ENGLAND

View Document

16/06/1616 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

28/02/1628 February 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

27/02/1627 February 2016 SECRETARY'S CHANGE OF PARTICULARS / ABDUL HAMID / 10/09/2015

View Document

27/02/1627 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL HAMID / 10/09/2015

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 149 EAST INDIA DOCK ROAD LONDON E14 6DA

View Document

28/06/1528 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 30 May 2014

View Document

12/03/1512 March 2015 PREVSHO FROM 31/05/2014 TO 30/05/2014

View Document

03/06/143 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 12/05/14 STATEMENT OF CAPITAL GBP 2000

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MR MAHMUDUL HASSAN HOQUE

View Document

30/05/1430 May 2014 Annual accounts for year ending 30 May 2014

View Accounts

30/05/1430 May 2014 DIRECTOR APPOINTED MS ANGELA CHAN

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MS ASMA NAHAR

View Document

30/05/1330 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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