BIT VORTEX LTD
Status | ACTIVE |
Company No. | 08563971 |
Category | Private Limited Company |
Incorporated | 11 Jun 2013 |
Age | 10 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
BIT VORTEX LTD is an active private limited company with number 08563971. It was incorporated 10 years, 11 months, 22 days ago, on 11 June 2013. The company address is 43 Chilton Road Bath, Uk, BA1 6DR, England.
Company Fillings
Confirmation statement with no updates
Date: 01 May 2024
Action Date: 27 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-27
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2023
Action Date: 22 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-22
Documents
Confirmation statement with no updates
Date: 29 Apr 2023
Action Date: 27 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-27
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2022
Action Date: 22 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-22
Documents
Confirmation statement with no updates
Date: 28 Apr 2022
Action Date: 27 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-27
Documents
Confirmation statement with updates
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2021
Action Date: 12 Feb 2021
Category: Address
Type: AD01
Old address: 5th Floor, Suite 1a, Watling House London EC4M 5SB England
Change date: 2021-02-12
New address: 43 Chilton Road Bath Uk BA1 6DR
Documents
Accounts with accounts type dormant
Date: 25 Jan 2021
Action Date: 22 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-22
Documents
Change account reference date company previous shortened
Date: 22 Jan 2021
Action Date: 22 Jan 2021
Category: Accounts
Type: AA01
New date: 2021-01-22
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 25 May 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 27 May 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 28 May 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Address
Type: AD01
Old address: 17th Floor 200 Aldersgate Street London EC1A 4HD
Change date: 2017-10-26
New address: 5th Floor, Suite 1a, Watling House London EC4M 5SB
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Change person director company with change date
Date: 09 Jul 2015
Action Date: 09 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matt Elphick
Change date: 2015-07-09
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11531075 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLESLEY HOUSE,ROYAL ARSENAL,SE18 6SS
Number: | 02950395 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHILIP GASSON STRUCTURAL ENGINEER LIMITED
591 LONDON ROAD,SUTTON,SM3 9AG
Number: | 08323293 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O LONSDALE & MARSH 7TH FLOOR, COTTON HOUSE,LIVERPOOL,L3 9TX
Number: | 11702601 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCARBOROUGH DEVELOPMENT GROUP HOLDINGS LIMITED
EUROPA HOUSE,SCARBOROUGH,YO11 2AQ
Number: | 07134205 |
Status: | ACTIVE |
Category: | Private Limited Company |
105B HIGH STREET,DEVON,EX14 1PE
Number: | 03809536 |
Status: | ACTIVE |
Category: | Private Limited Company |