BYTES TECHNOLOGY GROUP PLC
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Resolutions |
10/06/2510 June 2025 New | Group of companies' accounts made up to 2025-02-28 |
04/06/254 June 2025 New | Statement of capital following an allotment of shares on 2025-05-28 |
01/05/251 May 2025 | Statement of capital following an allotment of shares on 2025-04-28 |
03/03/253 March 2025 | Statement of capital following an allotment of shares on 2025-02-05 |
31/01/2531 January 2025 | Statement of capital following an allotment of shares on 2025-01-29 |
03/01/253 January 2025 | Statement of capital following an allotment of shares on 2024-12-24 |
04/12/244 December 2024 | Statement of capital following an allotment of shares on 2024-11-20 |
01/11/241 November 2024 | Statement of capital following an allotment of shares on 2024-10-30 |
28/10/2428 October 2024 | Interim accounts made up to 2024-08-31 |
14/10/2414 October 2024 | Director's details changed for Mr Andrew John Holden on 2021-10-21 |
14/10/2414 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
01/10/241 October 2024 | Statement of capital following an allotment of shares on 2024-09-26 |
30/08/2430 August 2024 | Statement of capital following an allotment of shares on 2024-08-28 |
01/08/241 August 2024 | Statement of capital following an allotment of shares on 2024-07-19 |
23/07/2423 July 2024 | Resolutions |
08/07/248 July 2024 | Group of companies' accounts made up to 2024-02-29 |
03/07/243 July 2024 | Statement of capital following an allotment of shares on 2024-06-27 |
05/06/245 June 2024 | Statement of capital following an allotment of shares on 2024-05-31 |
03/06/243 June 2024 | Appointment of Ms Anna Kap Soon Vikström Persson as a director on 2024-06-01 |
03/06/243 June 2024 | Appointment of Mr Ross John Paterson as a director on 2024-06-01 |
07/05/247 May 2024 | Statement of capital following an allotment of shares on 2024-04-22 |
26/03/2426 March 2024 | Termination of appointment of Michael Scott Phillips as a director on 2024-03-24 |
05/03/245 March 2024 | Termination of appointment of Neil Robert Murphy as a director on 2024-02-21 |
04/03/244 March 2024 | Statement of capital following an allotment of shares on 2024-02-23 |
02/02/242 February 2024 | Appointment of Ms Shruthi Chindalur as a director on 2024-02-01 |
02/02/242 February 2024 | Statement of capital following an allotment of shares on 2024-01-29 |
11/01/2411 January 2024 | Statement of capital following an allotment of shares on 2023-12-22 |
29/11/2329 November 2023 | Interim accounts made up to 2023-08-31 |
01/11/231 November 2023 | Termination of appointment of Alison Vincent as a director on 2023-10-31 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
28/07/2328 July 2023 | Resolutions |
28/07/2328 July 2023 | Resolutions |
28/07/2328 July 2023 | Resolutions |
28/07/2328 July 2023 | Resolutions |
20/07/2320 July 2023 | Appointment of Mrs Samantha Jayne Mudd as a director on 2023-07-12 |
20/07/2320 July 2023 | Termination of appointment of David Nicholas Maw as a director on 2023-07-12 |
22/06/2322 June 2023 | Group of companies' accounts made up to 2023-02-28 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-06 with updates |
01/11/211 November 2021 | Interim accounts made up to 2021-08-31 |
28/10/2128 October 2021 | Appointment of Mr Andrew John Holden as a director on 2021-10-21 |
28/10/2128 October 2021 | Termination of appointment of Keith Alan Richardson as a director on 2021-10-21 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-06 with updates |
12/01/2112 January 2021 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
12/01/2112 January 2021 | CESSATION OF KEITH ALAN RICHARDSON AS A PSC |
12/01/2112 January 2021 | SAIL ADDRESS CREATED |
12/01/2112 January 2021 | NOTIFICATION OF PSC STATEMENT ON 17/12/2020 |
12/01/2112 January 2021 | CESSATION OF NEIL ROBERT MURPHY AS A PSC |
11/01/2111 January 2021 | 10/12/20 STATEMENT OF CAPITAL GBP 2394823.33 |
11/01/2111 January 2021 | 17/12/20 STATEMENT OF CAPITAL GBP 2394823.33 |
16/12/2016 December 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
26/11/2026 November 2020 | DIRECTOR APPOINTED MS ALISON VINCENT |
26/11/2026 November 2020 | DIRECTOR APPOINTED MR MICHAEL SCOTT PHILLIPS |
10/11/2010 November 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/11/2010 November 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/10/2028 October 2020 | COMPANY NAME CHANGED BYTES TECHNOLOGY HOLDINGS PLC CERTIFICATE ISSUED ON 28/10/20 |
26/10/2026 October 2020 | COMMENCE BUSINESS AND BORROW |
26/10/2026 October 2020 | APPLICATION COMMENCE BUSINESS |
21/10/2021 October 2020 | CURRSHO FROM 31/10/2021 TO 28/02/2021 |
21/10/2021 October 2020 | DIRECTOR APPOINTED MR PATRICK JEAN-MARIE DE SMEDT |
21/10/2021 October 2020 | DIRECTOR APPOINTED MR DAVID NICHOLAS MAW |
21/10/2021 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH ALAN RICHARDSON |
21/10/2021 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ROBERT MURPHY |
21/10/2021 October 2020 | CESSATION OF TRAVERS SMITH LIMITED AS A PSC |
21/10/2021 October 2020 | 15/10/20 STATEMENT OF CAPITAL GBP 50000.02 |
07/10/207 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company