BITBLUE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

03/11/243 November 2024 Resolutions

View Document

29/10/2429 October 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

20/09/2420 September 2024 Appointment of Mr Matthew Stephen Mitchem as a director on 2024-08-12

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-07 with updates

View Document

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

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Purchase of own shares.

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

06/07/236 July 2023 Cancellation of shares. Statement of capital on 2023-06-23

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

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

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 SAIL ADDRESS CREATED

View Document

17/09/1817 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/02/165 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

28/05/1528 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088337610001

View Document

04/02/154 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

16/01/1516 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

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

View Accounts

29/10/1429 October 2014 CURRSHO FROM 31/01/2015 TO 30/11/2014

View Document

29/10/1429 October 2014 SECOND FILING FOR FORM SH01

View Document

23/10/1423 October 2014 15/07/14 STATEMENT OF CAPITAL GBP 79999

View Document

22/10/1422 October 2014 14/07/14 STATEMENT OF CAPITAL GBP 699999

View Document

14/10/1414 October 2014 VARYING SHARE RIGHTS AND NAMES

View Document

16/07/1416 July 2014 24/06/14 STATEMENT OF CAPITAL GBP 449999

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR DAVID ROBERT MITCHEM

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR DAVID GEORGE SMITH

View Document

07/01/147 January 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