10BIT TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Director's details changed for Mr Luke Guy Cameron Malcolm on 2023-09-11

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

16/08/2316 August 2023 Change of details for Mr Matthew James Swoboda as a person with significant control on 2023-08-11

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Current accounting period extended from 2022-08-30 to 2022-12-31

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SWOBODA / 09/08/2019

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SWOBODA / 09/08/2019

View Document

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SWOBODA / 01/09/2018

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SWOBODA / 01/09/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 VARYING SHARE RIGHTS AND NAMES

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

06/08/186 August 2018 12/08/17 STATEMENT OF CAPITAL GBP 1003

View Document

02/08/182 August 2018 12/08/17 STATEMENT OF CAPITAL GBP 1002

View Document

01/08/181 August 2018 12/08/17 STATEMENT OF CAPITAL GBP 1001

View Document

31/07/1831 July 2018 12/08/17 STATEMENT OF CAPITAL GBP 1000

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR LUKE GUY CAMERON MALCOLM

View Document

31/07/1831 July 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 67 CHARLES STREET BERKHAMSTED HERTFORDSHIRE HP4 3DH UNITED KINGDOM

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual return made up to 11 August 2015 with full list of shareholders

View Document

10/08/1510 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information