MICROBIT TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-02-28

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

06/03/256 March 2025 Director's details changed for Mr Kiran Kumar Chirthal on 2025-01-01

View Document

06/03/256 March 2025 Registered office address changed from 16 Reynolds Court Baring Road Beaconsfield HP9 2NA England to 4 Hampden Way High Wycombe Buckinghamshire HP13 7TJ on 2025-03-06

View Document

06/03/256 March 2025 Confirmation statement made on 2024-07-09 with updates

View Document

06/03/256 March 2025 Director's details changed for Ms Vasudha Kuruva on 2025-01-01

View Document

06/03/256 March 2025 Change of details for Mr Kiran Kumar Chirthal as a person with significant control on 2025-01-01

View Document

06/03/256 March 2025 Change of details for Ms Vasudha Kuruva as a person with significant control on 2025-01-01

View Document

06/03/256 March 2025 Change of details for Mr Kiran Kumar Chirthal as a person with significant control on 2025-01-01

View Document

06/03/256 March 2025 Change of details for Ms Vasudha Kuruva as a person with significant control on 2025-01-01

View Document

06/03/256 March 2025 Director's details changed for Ms Vasudha Kuruva on 2025-01-01

View Document

06/03/256 March 2025 Director's details changed for Mr Kiran Kumar Chirthal on 2025-01-01

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-09 with updates

View Document

05/08/215 August 2021 Director's details changed for Mr Kiran Kumar Chirthal on 2021-07-09

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/08/2024 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MR KIRAN KUMAR CHIRTHAL / 25/11/2019

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 6 BROOME COURT OLD BRACKNELL LANE EAST BRACKNELL BERKSHIRE RG12 7AB ENGLAND

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRAN KUMAR CHIRTHAL / 11/03/2019

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MR KIRAN KUMAR CHIRTHAL / 11/03/2019

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MS VASUDHA KURUVA / 11/03/2019

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 81 QUINTON ROAD COVENTRY CV3 5FE ENGLAND

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS VASUDHA KURUVA / 11/03/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/11/1816 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRAN KUMAR CHIRTHAL / 25/11/2017

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM FLAT 22 OLD BRACKNELL LANE EAST BRACKNELL RG12 7AG ENGLAND

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS VASUDHA KURUVA / 25/11/2017

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRAN KUMAR CHIRTHAL / 01/06/2017

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS VASUDHA KURUVA / 01/06/2017

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 81 QUINTON ROAD COVENTRY CV3 5FE

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/12/154 December 2015 SECOND FILING WITH MUD 15/07/15 FOR FORM AR01

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/07/1515 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14

View Document

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / KIRAN KUMAR CHIRTHAL / 29/05/2013

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM, FLAT 22 SABIN GATES, OLD BRACKNELL LANE EAST, BRACKNELL, RG12 7AG, UNITED KINGDOM

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS VASUDHA KURUVA / 29/05/2013

View Document

13/03/1313 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/01/1315 January 2013 DIRECTOR APPOINTED MRS VASUDHA KURUVA

View Document

07/02/127 February 2012 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