Advanced company searchLink opens in new window

THE BYTES PROJECT

Company number NI027446

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 Dec 2024 AA Full accounts made up to 31 March 2024
31 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
04 Jan 2024 AP01 Appointment of Ms Jill Aicken as a director on 1 September 2023
22 Nov 2023 AA Accounts for a small company made up to 31 March 2023
22 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
22 May 2023 TM01 Termination of appointment of Colin Mccabrey as a director on 16 March 2023
22 May 2023 TM01 Termination of appointment of Aimee Sarah Eileen Clint as a director on 16 May 2023
09 Dec 2022 AA Accounts for a small company made up to 31 March 2022
24 Jun 2022 AD01 Registered office address changed from 300-302 Antrim Road Newtownabbey BT36 5EG Northern Ireland to 300-302 Antrim Road Newtownabbey BT36 5EG on 24 June 2022
24 Jun 2022 AD01 Registered office address changed from 300-302 Antrim Road Newtownabbey BT36 7AP Northern Ireland to 300-302 Antrim Road Newtownabbey BT36 5EG on 24 June 2022
22 Jun 2022 AD01 Registered office address changed from Unit 5 Filor Building 155 Northumberland Street Belfast BT13 2JF to 300-302 Antrim Road Newtownabbey BT36 7AP on 22 June 2022
25 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
24 May 2022 PSC07 Cessation of Ruth Jane Roberts as a person with significant control on 26 April 2021
24 May 2022 PSC01 Notification of Stephen Owen Murray as a person with significant control on 24 March 2022
24 May 2022 PSC01 Notification of Andrew Hamilton as a person with significant control on 24 March 2022
30 Mar 2022 CC04 Statement of company's objects
29 Mar 2022 MA Memorandum and Articles of Association
29 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Mar 2022 AP01 Appointment of Mr Andrew Hamilton as a director on 22 March 2022
28 Mar 2022 AP01 Appointment of Mr Stephen Owen Murray as a director on 22 March 2022
28 Mar 2022 TM01 Termination of appointment of Terence Hollywood as a director on 22 March 2022
28 Mar 2022 TM01 Termination of appointment of Fiona Cameron as a director on 22 March 2022
27 Oct 2021 AA Full accounts made up to 31 March 2021
26 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
04 May 2021 TM02 Termination of appointment of Roger Warnock as a secretary on 26 April 2021