- Company Overview for INTERBYTE LTD (03421969)
- Filing history for INTERBYTE LTD (03421969)
- People for INTERBYTE LTD (03421969)
- More for INTERBYTE LTD (03421969)
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) |
---|---|---|---|
25 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with no updates | |
25 Aug 2024 | AD01 | Registered office address changed from Warehouse 1 Draper Street Tunbridge Wells Kent TN4 0PG England to Balaclava Coach House Pell Green Wadhurst TN5 6EE on 25 August 2024 | |
17 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
26 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
29 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
14 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
22 Aug 2020 | DS02 | Withdraw the company strike off application | |
21 Aug 2020 | DS01 | Application to strike the company off the register | |
20 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
30 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
03 Sep 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
15 Aug 2018 | AA | Micro company accounts made up to 30 June 2018 | |
03 Oct 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
26 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
25 Nov 2016 | CH01 | Director's details changed for Simon Richard Herdman Brain on 14 March 2016 | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2016 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2016-02-25
|
|
03 Feb 2016 | AD01 | Registered office address changed from 10 Chiltern Walk Tunbridge Wells Kent TN2 3NJ England to Warehouse 1 Draper Street Tunbridge Wells Kent TN4 0PG on 3 February 2016 |