BIT BY BIT GAMES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewRegistered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to 92 Palmerston Road Buckhurst Hill IG9 5LG on 2025-07-09

View Document

23/06/2523 June 2025 NewPrevious accounting period shortened from 2025-11-30 to 2025-05-31

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

22/01/2422 January 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

18/03/2318 March 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

21/11/2221 November 2022 Director's details changed for Mr Matthew Hanlon on 2022-02-28

View Document

21/11/2221 November 2022 Change of details for Mr Kieran Nee as a person with significant control on 2022-02-28

View Document

21/11/2221 November 2022 Change of details for Matthew Hanlon as a person with significant control on 2022-02-28

View Document

21/11/2221 November 2022 Director's details changed for Mr Kieran Nee on 2022-02-28

View Document

19/01/2219 January 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

25/10/2125 October 2021 Change of details for Matthew Hanlon as a person with significant control on 2021-10-20

View Document

25/10/2125 October 2021 Change of details for Mr Kieran Nee as a person with significant control on 2021-10-20

View Document

25/10/2125 October 2021 Director's details changed for Mr Matthew Hanlon on 2021-10-25

View Document

25/10/2125 October 2021 Director's details changed for Mr Kieran Nee on 2021-10-25

View Document

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/02/209 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 PSC'S CHANGE OF PARTICULARS / MR KIERAN NEE / 06/04/2018

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN NEE / 06/04/2018

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

18/12/1718 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/11/2016

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN NEE / 01/04/2017

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MR KIERAN NEE / 01/04/2017

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MATTHEW HANLON / 10/06/2017

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HANLON / 10/06/2017

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

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

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/11/1519 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/11/1413 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

14/11/1314 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/11/1228 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HANLON / 28/11/2012

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, SECRETARY KIERAN NEE

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM SUITE 16 SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH ENGLAND

View Document

11/11/1111 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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