- Company Overview for BYTES CROFT LTD (09714547)
- Filing history for BYTES CROFT LTD (09714547)
- People for BYTES CROFT LTD (09714547)
- More for BYTES CROFT LTD (09714547)
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
|
|
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
|