73BIT LIMITED - LEATHERHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-01 View Report
Confirmation statement. Statement with no updates. 2023-07-13 View Report
Accounts. Accounts type total exemption full. 2022-12-08 View Report
Confirmation statement. Statement with no updates. 2022-07-13 View Report
Accounts. Accounts type total exemption full. 2021-12-17 View Report
Confirmation statement. Statement with no updates. 2021-07-14 View Report
Officers. Change date: 2021-07-05. Officer name: Mr Vikram Chandrahasa Shetty. 2021-07-05 View Report
Persons with significant control. Change date: 2021-07-05. Psc name: Mr Vikram Chandrahasa Shetty. 2021-07-05 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2021-06-23 View Report
Confirmation statement. Statement with no updates. 2020-07-16 View Report
Persons with significant control. Psc name: Mr Gautam Vinay Shah. Change date: 2020-06-09. 2020-06-19 View Report
Accounts. Accounts type total exemption full. 2020-06-08 View Report
Accounts. Accounts type total exemption full. 2019-08-08 View Report
Confirmation statement. Statement with no updates. 2019-07-16 View Report
Accounts. Accounts type total exemption full. 2018-10-08 View Report
Confirmation statement. Statement with no updates. 2018-07-20 View Report
Persons with significant control. Notification date: 2016-06-22. Psc name: Gautam Vinay Shah. 2018-06-15 View Report
Persons with significant control. Cessation date: 2016-06-22. Psc name: Gautam Vinay Shah. 2018-06-15 View Report
Confirmation statement. Statement with no updates. 2017-07-24 View Report
Accounts. Accounts type total exemption full. 2017-07-21 View Report
Confirmation statement. Statement with updates. 2016-07-14 View Report
Accounts. Accounts type total exemption small. 2016-06-08 View Report
Officers. Officer name: Mr Vikram Chandrahasa Shetty. Appointment date: 2015-11-30. 2015-11-30 View Report
Officers. Officer name: Mr Gautam Vinay Shah. Appointment date: 2015-11-30. 2015-11-30 View Report
Address. Old address: 8 Chalcott Gardens Long Ditton Surbiton Surrey KT6 5HJ. New address: C/O Menzies Llp Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY. Change date: 2015-11-30. 2015-11-30 View Report
Accounts. Accounts type total exemption small. 2015-10-28 View Report
Annual return. With made up date full list shareholders. 2015-07-09 View Report
Accounts. Accounts type total exemption small. 2014-11-04 View Report
Annual return. With made up date full list shareholders. 2014-07-09 View Report
Accounts. Accounts type total exemption small. 2013-11-14 View Report
Annual return. With made up date full list shareholders. 2013-07-09 View Report
Accounts. Accounts type total exemption small. 2012-12-18 View Report
Annual return. With made up date full list shareholders. 2012-07-09 View Report
Accounts. Accounts type total exemption small. 2011-12-13 View Report
Annual return. With made up date full list shareholders. 2011-09-08 View Report
Accounts. Accounts type total exemption small. 2010-10-02 View Report
Annual return. With made up date full list shareholders. 2010-07-27 View Report
Address. Change date: 2010-07-27. Old address: 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG. 2010-07-27 View Report
Capital. Capital allotment shares. 2010-03-25 View Report
Officers. Officer name: Carlos Da Costa. Change date: 2009-10-30. 2009-11-19 View Report
Officers. Change date: 2009-10-30. Officer name: Victoria Fieldgate. 2009-11-19 View Report
Accounts. Accounts type total exemption small. 2009-08-14 View Report
Annual return. Legacy. 2009-07-17 View Report
Accounts. Accounts type total exemption small. 2009-01-13 View Report
Annual return. Legacy. 2008-09-15 View Report
Address. Description: Registered office changed on 16/04/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER. 2008-04-16 View Report
Accounts. Legacy. 2008-02-21 View Report
Address. Description: Registered office changed on 04/09/07 from: 39 villiers road kingston upon thames surrey KT1 3AP. 2007-09-04 View Report
Incorporation. Incorporation company. 2007-07-09 View Report