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 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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2017 SH01 Statement of capital following an allotment of shares on 23 November 2016
  • GBP 2.00
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
27 Oct 2011 SH20 Statement by directors