Advanced company searchLink opens in new window

TAKE A BYTE LIMITED

Company number 02703420

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Sep 2024 AA Total exemption full accounts made up to 30 April 2024
22 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
16 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
18 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
23 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
03 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
05 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
07 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
06 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
01 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
03 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
25 Aug 2017 AA Unaudited abridged accounts made up to 30 April 2017
03 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
21 Jul 2016 AP01 Appointment of Mrs Cecilia Bhanji as a director on 21 July 2016
20 Jul 2016 AD01 Registered office address changed from 10 Lichfield Close Chelmsford Essex CM1 2XW to C/O Dyer and Co 112 Main Road Sidcup Kent DA14 6NE on 20 July 2016
04 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
28 Oct 2015 AA Total exemption full accounts made up to 30 April 2015
10 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
29 Sep 2014 AA Total exemption full accounts made up to 30 April 2014
18 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
18 Apr 2014 CH01 Director's details changed for Damien Bhanji on 1 October 2009