Advanced company searchLink opens in new window

BYTESTART LIMITED

Company number 05426025

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2022 DS01 Application to strike the company off the register
10 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
04 Apr 2022 PSC04 Change of details for Mr James John Frederick Leckie as a person with significant control on 4 April 2022
04 Apr 2022 PSC04 Change of details for Mrs Claire Stella Leckie as a person with significant control on 4 April 2022
04 Apr 2022 CH01 Director's details changed for Mr James John Frederick Leckie on 4 April 2022
04 Apr 2022 AD01 Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to 71-75 Shelton Street London WC2H 9JQ on 4 April 2022
08 Jul 2021 AA Micro company accounts made up to 30 April 2021
03 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
29 Apr 2021 TM01 Termination of appointment of Owen Emyr Williams as a director on 28 April 2021
07 Mar 2021 AD01 Registered office address changed from The Mount Minsterley Road Pontesbury Shrewsbury SY5 0QJ to Sg House 6 st. Cross Road Winchester SO23 9HX on 7 March 2021
24 Feb 2021 TM02 Termination of appointment of Owen Emyr Williams as a secretary on 24 February 2021
24 Feb 2021 PSC07 Cessation of Owen Emyr Williams as a person with significant control on 11 February 2021
  • ANNOTATION Clarification This document is a duplicate of form PSC07 registered on 24/02/2021 for Owen Emyr Williams.
24 Feb 2021 PSC07 Cessation of Owen Emyr Williams as a person with significant control on 11 February 2021
24 Feb 2021 PSC01 Notification of Claire Stella Leckie as a person with significant control on 11 February 2021
24 Feb 2021 PSC01 Notification of James John Frederick Leckie as a person with significant control on 11 February 2021
24 Feb 2021 AP01 Appointment of Mr James John Frederick Leckie as a director on 24 February 2021
02 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
27 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
16 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
18 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
14 May 2018 PSC01 Notification of Owen Emyr Williams as a person with significant control on 15 May 2017
14 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates