Advanced company searchLink opens in new window

BAYTE LIMITED

Company number 08833860

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)
31 Oct 2024 AA Unaudited abridged accounts made up to 31 January 2024
19 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with no updates
30 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
27 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
19 Dec 2022 MR01 Registration of charge 088338600001, created on 8 December 2022
19 Dec 2022 MR01 Registration of charge 088338600002, created on 8 December 2022
16 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
02 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
30 Sep 2022 AD01 Registered office address changed from 6 Marland Old Road Rochdale OL11 4QY England to 14 Barn Hill Stamford PE9 2AE on 30 September 2022
29 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
21 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
31 Jan 2021 AA Unaudited abridged accounts made up to 31 January 2020
20 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2021 CS01 Confirmation statement made on 3 October 2020 with no updates
10 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 January 2019
09 Apr 2019 PSC01 Notification of Atifa Shah as a person with significant control on 2 October 2017
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
09 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
12 Mar 2018 CH01 Director's details changed for Mrs Atifa Shah on 12 March 2018
12 Mar 2018 AD01 Registered office address changed from 130 Chadderton Park Road Chadderton Oldham OL9 0QT England to 6 Marland Old Road Rochdale OL11 4QY on 12 March 2018
03 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
03 Oct 2017 TM01 Termination of appointment of Zafar Anwar as a director on 2 October 2017
03 Oct 2017 PSC07 Cessation of Zafar Anwar as a person with significant control on 2 October 2017