Advanced company searchLink opens in new window

BYTES CROFT LTD

Company number 09714547

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)
18 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
08 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
03 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
08 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
08 Jun 2017 AAMD Amended total exemption small company accounts made up to 31 August 2016
07 Jun 2017 TM01 Termination of appointment of Harriet Ebere as a director on 1 May 2017
12 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
11 Apr 2017 AP01 Appointment of Harriet Ebere as a director on 1 September 2016
17 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
14 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
28 May 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Apr 2016 AD01 Registered office address changed from 156 Meadfoot Road Coventry CV3 3DS England to 73 Upper Spon Street Coventry CV1 3BL on 24 April 2016
07 Mar 2016 AP01 Appointment of Damilola Labeodan as a director on 1 January 2016
07 Mar 2016 TM01 Termination of appointment of Tobi Labeodan as a director on 31 December 2015
05 Mar 2016 AD01 Registered office address changed from 73 Upper Spon Street Coventry CV1 3BL England to 156 Meadfoot Road Coventry CV3 3DS on 5 March 2016
09 Feb 2016 CH01 Director's details changed for Mr Tobi Labeodan on 9 February 2016
09 Feb 2016 AD01 Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to 73 Upper Spon Street Coventry CV1 3BL on 9 February 2016
07 Dec 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
04 Dec 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 August 2015
15 Nov 2015 AA01 Previous accounting period shortened from 31 August 2016 to 30 September 2015
03 Nov 2015 AD01 Registered office address changed from 156 Meadfoot Road Coventry CV3 3DS England to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 3 November 2015
12 Aug 2015 AD01 Registered office address changed from Mattans Consulting Ltd the Apex 2 Sheriffs Orchard Coventry CV1 3PP England to 156 Meadfoot Road Coventry CV3 3DS on 12 August 2015
04 Aug 2015 AD01 Registered office address changed from 156 Meadfoot Road Coventry CV3 3DS England to Mattans Consulting Ltd the Apex 2 Sheriffs Orchard Coventry CV1 3PP on 4 August 2015
03 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted