- Company Overview for CALBYTE LIMITED (03916225)
- Filing history for CALBYTE LIMITED (03916225)
- People for CALBYTE LIMITED (03916225)
- More for CALBYTE LIMITED (03916225)
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) |
---|---|---|---|
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Aug 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
17 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
29 Jul 2016 | AP01 | Appointment of Mr John Jackson as a director on 28 July 2016 | |
28 Jul 2016 | AP01 | Appointment of Mrs Pamela Randall as a director on 28 July 2016 | |
28 Jul 2016 | AD01 | Registered office address changed from 85 Springfield Road Chelmsford CM2 6JL England to 22 Eastcheap 2nd Floor London EC3M 1EU on 28 July 2016 | |
28 Jul 2016 | TM01 | Termination of appointment of Pioneer Directors Limited as a director on 28 July 2016 | |
28 Jul 2016 | TM02 | Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 28 July 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | CH04 | Secretary's details changed for Pioneer Secretarial Services Limited on 17 July 2015 | |
29 Feb 2016 | AD02 | Register inspection address has been changed from 62 Priory Road Romford RM3 9AP United Kingdom to 85 Springfield Road Chelmsford CM2 6JL | |
29 Feb 2016 | CH02 | Director's details changed for Pioneer Directors Limited on 17 July 2015 | |
03 Jan 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2014 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Jul 2015 | AD01 | Registered office address changed from 62 Priory Road Romford RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 13 July 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
06 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Mar 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
19 Mar 2012 | AD02 | Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG United Kingdom | |
04 Jan 2012 | AP02 | Appointment of Pioneer Directors Limited as a director | |
04 Jan 2012 | AP04 | Appointment of Pioneer Secretarial Services Limited as a secretary |