- Company Overview for BYTES TECHNOLOGY LIMITED (03643194)
- Filing history for BYTES TECHNOLOGY LIMITED (03643194)
- People for BYTES TECHNOLOGY LIMITED (03643194)
- Charges for BYTES TECHNOLOGY LIMITED (03643194)
- Registers for BYTES TECHNOLOGY LIMITED (03643194)
- More for BYTES TECHNOLOGY LIMITED (03643194)
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
|
|
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
|
|
28 Oct 2020 | CERTNM |
Company name changed bytes technology group LIMITED\certificate issued on 28/10/20
|
|
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 |