Advanced company searchLink opens in new window

BYTHLON (UK) LIMITED

Company number 12316565

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)
29 May 2024 AA Accounts for a dormant company made up to 30 November 2023
23 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
11 Oct 2023 AD01 Registered office address changed from Ug38 Denise Coates Foundation Building Home Farm Drive Keele Staffordshire ST5 5NS United Kingdom to Ug 39 Denise Coates Foundation Building Home Farm Drive Keele Staffordshire ST5 5NS on 11 October 2023
22 Jun 2023 AA Accounts for a dormant company made up to 30 November 2022
24 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
26 Oct 2022 PSC04 Change of details for Mr Benjamin James Parry as a person with significant control on 25 October 2022
26 Oct 2022 PSC04 Change of details for Sarah Matarazzo as a person with significant control on 25 October 2022
25 Oct 2022 CH01 Director's details changed for Mr Benjamin James Parry on 25 October 2022
25 Oct 2022 CH01 Director's details changed for Sarah Parry on 25 October 2022
25 Oct 2022 AD01 Registered office address changed from Studio 8 Sugnall Business Centre Sugnall Staffordshire ST21 6NF England to Ug38 Denise Coates Foundation Building Home Farm Drive Keele Staffordshire ST5 5NS on 25 October 2022
28 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
04 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
31 Mar 2022 CH01 Director's details changed for Sarah Matarazzo on 3 March 2022
12 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
19 Mar 2021 AA Accounts for a dormant company made up to 30 November 2020
29 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-29
21 Jan 2021 CH01 Director's details changed for Sarah Matarazzo on 10 November 2020
20 Jan 2021 CS01 Confirmation statement made on 14 November 2020 with updates
20 Jan 2021 CH01 Director's details changed for Mr Benjamin James Parry on 10 November 2020
20 Jan 2021 AD01 Registered office address changed from Trackers Cottage Back Lane Croxton Stafford ST21 6PE England to Studio 8 Sugnall Business Centre Sugnall Staffordshire ST21 6NF on 20 January 2021
15 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-15
  • GBP 100