BITFIRE LTD

Company Documents

DateDescription
27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM THE COURTYARD 30 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

24/05/1624 May 2016 COMPANY NAME CHANGED IMF LTD CERTIFICATE ISSUED ON 24/05/16

View Document

24/05/1624 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/1611 May 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

06/04/166 April 2016 ADOPT ARTICLES 22/03/2016

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1524 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HEDGES / 19/08/2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HEDGES / 19/08/2015

View Document

18/09/1418 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM BEATERS BOTHY FLOODGATES CASTLE LANE WEST GRINSTEAD WEST SUSSEX RH13 8LH

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/09/1310 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1212 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/06/1113 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/05/1024 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN STEWART HEDGES / 20/10/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM KINGFISHERS STORRINGTON ROAD THAKEHAM PULBOROUGH WEST SUSSEX RH20 3EQ

View Document

13/08/0913 August 2009 DIVISION 01/08/2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/06/0824 June 2008 RETURN MADE UP TO 13/05/08; NO CHANGE OF MEMBERS

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

07/08/077 August 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 COMPANY NAME CHANGED IDENTITYGUARD.CO.UK LTD CERTIFICATE ISSUED ON 03/07/07

View Document

27/04/0727 April 2007 COMPANY NAME CHANGED IMF LIMITED CERTIFICATE ISSUED ON 27/04/07

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/05/0324 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0218 September 2002 COMPANY NAME CHANGED SOFTWARE UNION LTD CERTIFICATE ISSUED ON 18/09/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 REGISTERED OFFICE CHANGED ON 09/03/01 FROM: SANFORD HOUSE MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG

View Document

16/05/0016 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/10/9915 October 1999 COMPANY NAME CHANGED SOLOMON STONE & CO. LIMITED CERTIFICATE ISSUED ON 18/10/99

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/06/996 June 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 REGISTERED OFFICE CHANGED ON 08/07/98 FROM: CULVER COTTAGE HIGH STREET AMBERLEY ARUNDEL WEST SUSSEX BN18 9NJ

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/06/9725 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/05/979 May 1997 RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 REGISTERED OFFICE CHANGED ON 22/10/96 FROM: OLD BARN COTTAGE AMBERLEY ROAD STORRINGTON RH20 4JQ

View Document

06/06/966 June 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

19/05/9619 May 1996 SECRETARY RESIGNED

View Document

13/05/9613 May 1996 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