BIT TECHNOLOGIES (GB) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/04/2426 April 2024 Micro company accounts made up to 2023-10-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/07/2317 July 2023 Micro company accounts made up to 2022-10-31

View Document

17/04/2317 April 2023 Change of details for Mr Sathish Kumar Pasupulati Vijayakumar as a person with significant control on 2023-04-17

View Document

17/04/2317 April 2023 Director's details changed for Sathish Kumar Pasupulati Vijayakumar on 2023-04-17

View Document

17/04/2317 April 2023 Register inspection address has been changed from Flat 4 Allesley Old Road Coventry CV5 8BU England to 32 Silksby Street Coventry CV3 5FX

View Document

06/04/236 April 2023 Director's details changed for Sathish Kumar Pasupulati Vijayakumar on 2023-04-06

View Document

06/04/236 April 2023 Change of details for Mr Sathish Kumar Pasupulati Vijayakumar as a person with significant control on 2023-04-06

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/04/229 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

03/02/223 February 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 33 DARNLEY ROAD GRAVESEND DA11 0SD

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/09/1712 September 2017 SAIL ADDRESS CHANGED FROM: 81 GROVE AVENUE PINNER HA5 5NX ENGLAND

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

02/12/162 December 2016 SAIL ADDRESS CHANGED FROM: FLAT 1, PENWOOD COURT MARSH ROAD PINNER MIDDLESEX HA5 5PE ENGLAND

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / SATHISH KUMAR PASUPULATI VIJAYAKUMAR / 02/12/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/04/165 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/12/1529 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / SATHISH KUMAR PASUPULATI VIJAYAKUMAR / 29/12/2015

View Document

29/12/1529 December 2015 SAIL ADDRESS CHANGED FROM: 81 GROVE AVENUE PINNER MIDDLESEX HA5 5NX ENGLAND

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SATHISH KUMAR PASUPULATI VIJAYAKUMAR / 30/10/2015

View Document

02/11/152 November 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/08/1519 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/08/1518 August 2015 SAIL ADDRESS CREATED

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SATHISH KUMAR PASUPULATI VIJAYAKUMAR / 17/08/2015

View Document

03/10/143 October 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


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