- 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 Jul 2017 | AP01 | Appointment of Mr Mteto Nyati as a director on 4 July 2017 | |
13 Jul 2017 | TM01 | Termination of appointment of William Peter Venter as a director on 4 July 2017 | |
13 Jul 2017 | TM01 | Termination of appointment of Peter Russell Riskowitz as a director on 4 April 2017 | |
05 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 23 November 2016
|
|
04 Jan 2017 | SH08 | Change of share class name or designation | |
10 Nov 2016 | AA | Full accounts made up to 29 February 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
29 Oct 2015 | CH01 | Director's details changed for Mr Andew Holden on 29 October 2015 | |
29 Oct 2015 | AP01 | Appointment of Mr Andew Holden as a director on 12 October 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of Robert Joseph Abraham as a director on 12 October 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
22 Sep 2015 | AA | Full accounts made up to 28 February 2015 | |
20 Aug 2015 | TM01 | Termination of appointment of Craig Gordon Venter as a director on 30 July 2015 | |
30 Sep 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
24 Jul 2014 | AA | Full accounts made up to 28 February 2014 | |
25 Mar 2014 | CH03 | Secretary's details changed for Ms Tina Elizabeth Sexton on 1 March 2014 | |
25 Mar 2014 | AD01 | Registered office address changed from Headway House 15-17 Chessington Road Ewell Surrey KT17 1TS on 25 March 2014 | |
16 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
17 Sep 2013 | AP01 | Appointment of Mr Craig Gordon Venter as a director | |
18 Jul 2013 | AA | Full accounts made up to 28 February 2013 | |
16 Nov 2012 | AA | Full accounts made up to 29 February 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
27 Oct 2011 | SH19 |
Statement of capital on 27 October 2011
|
|
27 Oct 2011 | SH20 | Statement by directors |