Advanced company searchLink opens in new window

BYTES TECHNOLOGY LIMITED

Company number 03643194

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)
13 Jan 2021 PSC02 Notification of Bytes Technology Holdco Limited as a person with significant control on 17 December 2020
  • ANNOTATION Clarification a second filed PSC02 was registered on 24/10/2022
12 Jan 2021 PSC02 Notification of Bytes Technology Group Plc as a person with significant control on 17 December 2020
12 Jan 2021 TM01 Termination of appointment of Robert Eben Venter as a director on 6 January 2021
11 Jan 2021 TM01 Termination of appointment of Mteto Nyati as a director on 6 January 2021
11 Jan 2021 TM01 Termination of appointment of David Nicholas Maw as a director on 6 January 2021
11 Jan 2021 TM01 Termination of appointment of Andrew Holden as a director on 6 January 2021
08 Jan 2021 PSC07 Cessation of Neil Robert Murphy as a person with significant control on 17 December 2020
08 Jan 2021 PSC07 Cessation of Keith Alan Richardson as a person with significant control on 17 December 2020
20 Nov 2020 MR04 Satisfaction of charge 14 in full
10 Nov 2020 SH03 Purchase of own shares.
07 Nov 2020 SH06 Cancellation of shares. Statement of capital on 27 October 2020
  • GBP 1.10
28 Oct 2020 CERTNM Company name changed bytes technology group LIMITED\certificate issued on 28/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-20
20 Oct 2020 AA Full accounts made up to 29 February 2020
02 Sep 2020 AP01 Appointment of Mr Patrick Jean-Marie De Smedt as a director on 1 September 2020
10 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
17 Feb 2020 CH01 Director's details changed for Mr Robert Eben Venter on 17 February 2020
17 Feb 2020 CH01 Director's details changed for Mr Keith Alan Richardson on 17 February 2020
17 Feb 2020 CH01 Director's details changed for Mr Neil Robert Murphy on 17 February 2020
17 Feb 2020 CH01 Director's details changed for David Nicholas Maw on 17 February 2020
05 Nov 2019 AA Full accounts made up to 28 February 2019
14 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
11 Oct 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
21 Aug 2018 AA Full accounts made up to 28 February 2018
09 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with updates
20 Jul 2017 AA Full accounts made up to 28 February 2017