73BIT LIMITED



Company Documents

DateDescription
01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

05/07/215 July 2021 Director's details changed for Mr Vikram Chandrahasa Shetty on 2021-07-05

View Document

05/07/215 July 2021 Change of details for Mr Vikram Chandrahasa Shetty as a person with significant control on 2021-07-05

View Document

23/06/2123 June 2021 Second filing of Confirmation Statement dated 2020-07-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

16/07/2016 July 2020 Confirmation statement made on 2020-07-09 with no updates

View Document

19/06/2019 June 2020 PSC'S CHANGE OF PARTICULARS / MR GAUTAM VINAY SHAH / 09/06/2020

View Document

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

View Accounts

Analyse these accounts
16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

31/03/1931 March 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAUTAM VINAY SHAH

View Document

15/06/1815 June 2018 CESSATION OF GAUTAM VINAY SHAH AS A PSC

View Document

31/03/1831 March 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

31/03/1731 March 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 8 CHALCOTT GARDENS LONG DITTON SURBITON SURREY KT6 5HJ

View Document



30/11/1530 November 2015 DIRECTOR APPOINTED MR VIKRAM CHANDRAHASA SHETTY

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR GAUTAM VINAY SHAH

View Document

09/07/159 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/149 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/139 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/129 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/09/118 September 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 3RD FLOOR KINGS HOUSE 12-42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG

View Document

27/07/1027 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 31/01/10 STATEMENT OF CAPITAL GBP 100

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARLOS DA COSTA / 30/10/2009

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA FIELDGATE / 30/10/2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/09/0815 September 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 2 LOWER TEDDINGTON ROAD KINGSTON UPON THAMES SURREY KT1 4ER

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/02/0821 February 2008 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 39 VILLIERS ROAD KINGSTON UPON THAMES SURREY KT1 3AP

View Document

09/07/079 July 2007 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