Advanced company searchLink opens in new window

INTERBYTE LTD

Company number 03421969

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)
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
  • GBP 100
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