BITBOX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTermination of appointment of Louise Victoria Randall as a director on 2025-07-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

04/12/234 December 2023 Appointment of Miss Louise Randall as a director on 2023-12-04

View Document

27/10/2327 October 2023 Termination of appointment of Damien Koziol as a director on 2023-10-27

View Document

27/10/2327 October 2023 Secretary's details changed for Mrs Gillian Lesley White on 2023-10-27

View Document

27/10/2327 October 2023 Director's details changed for Mr Quentin Jonathan Lister on 2023-10-27

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 Appointment of Mr Damien Koziol as a director on 2023-08-01

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/03/2118 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

29/01/2129 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 030286380003

View Document

19/01/2119 January 2021 REGISTERED OFFICE CHANGED ON 19/01/2021 FROM 10 WHITNEY ROAD DANESHILL INDUSTRIAL ESTATE BASINGSTOKE HANTS RG24 8NS

View Document

11/12/2011 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030286380002

View Document

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

View Accounts

29/04/2029 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

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

View Accounts

28/03/1928 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

04/05/184 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

24/04/1824 April 2018 COMPANY NAME CHANGED BIT-BOX LIMITED CERTIFICATE ISSUED ON 24/04/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/03/163 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/03/156 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/03/145 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/03/1223 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/03/1110 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/03/1015 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / QUENTIN JONATHAN LISTER / 12/03/2010

View Document

12/03/1012 March 2010 SAIL ADDRESS CREATED

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 3 VICKERS BUSINESS CENTRE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9RA

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/03/0831 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/04/071 April 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: WAYBROOK LODGE MONK SHERBORNE ROAD SHERBORNE ST JOHNS NR BASINGSTOKE RG24 9LH

View Document

29/03/0429 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

04/03/994 March 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 03/03/97; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

11/06/9611 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9614 May 1996 RETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 REGISTERED OFFICE CHANGED ON 07/08/95 FROM: 86 THE DANES GOAT LANE BASINGSTOKE RG21 1PQ

View Document

19/05/9519 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

10/03/9510 March 1995 REGISTERED OFFICE CHANGED ON 10/03/95 FROM: THE STUDIO ST. NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

10/03/9510 March 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9510 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/03/953 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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