Advanced company searchLink opens in new window

TEXT BYTES LIMITED

Company number 08414391

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 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
11 Mar 2024 AA Micro company accounts made up to 31 March 2023
07 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
12 Jan 2023 AA Micro company accounts made up to 31 March 2022
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with updates
06 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
30 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
14 May 2019 CH01 Director's details changed for Mr Marcus Andreas Matusiak on 14 May 2019
22 Apr 2019 AD01 Registered office address changed from Kemp House City Road London EC1V 2NX England to 8a Toft Green York YO1 6JT on 22 April 2019
01 Apr 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
29 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
05 May 2018 DISS40 Compulsory strike-off action has been discontinued
02 May 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
02 May 2018 AA Micro company accounts made up to 31 March 2017
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2017 AD01 Registered office address changed from 124 Acomb Road Holgate York North Yorkshire YO24 4EY to Kemp House City Road London EC1V 2NX on 29 April 2017
29 Apr 2017 CH01 Director's details changed for Mr Marcus Andreas Matusiak on 28 April 2017
29 Apr 2017 CS01 Confirmation statement made on 21 February 2017 with updates
13 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
24 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10