DIRECTBYTE LIMITED

Company Documents

DateDescription
11/01/2511 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

01/01/251 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

05/11/245 November 2024 Micro company accounts made up to 2024-03-31

View Document

13/04/2413 April 2024 Registered office address changed from 36 Twyford Road Barrow-on-Trent Derby DE73 7HA United Kingdom to 5 De Vere Walk 5 De Vere Walk Watford WD17 3BE on 2024-04-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/01/241 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/01/2215 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

10/08/2110 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

11/08/1911 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ASRAR RASHID / 24/01/2018

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / DR ASRAR RASHID / 15/01/2018

View Document

15/01/1815 January 2018 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ASRAR RASHID / 15/01/2018

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 560 DERBY ROAD NOTTINGHAM NOTTINGHAMSHIRE NG7 2GY

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

10/12/1610 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/01/1511 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/02/141 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/03/135 March 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1221 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, SECRETARY MUFAZA RASHID

View Document

16/01/1016 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

01/02/091 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASRAR RASHID / 26/01/2009

View Document

01/02/091 February 2009 RETURN MADE UP TO 11/01/09; NO CHANGE OF MEMBERS

View Document

01/02/091 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MUFAZA RASHID / 26/01/2009

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 23 RANELAGH GROVE NOTTINGHAM NOTTINGHAMSHIRE NG8 1HR

View Document

31/12/0831 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/07/088 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 27 HALE GROVE GARDENS LONDON NW7 3LR

View Document

17/10/0617 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/067 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: 171 WOODSIDE ROAD WOODSIDE LUTON BEDFORDSHIRE LU1 4LU

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: 171 WOODSIDE ROAD WOODSIDE LUTON BEDFORDSHIRE LU1 4LU

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/03/9931 March 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 NEW SECRETARY APPOINTED

View Document

16/12/9816 December 1998 SECRETARY RESIGNED

View Document

09/09/989 September 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

26/02/9826 February 1998 SECRETARY RESIGNED

View Document

26/02/9826 February 1998 DIRECTOR RESIGNED

View Document

26/02/9826 February 1998 REGISTERED OFFICE CHANGED ON 26/02/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 NEW SECRETARY APPOINTED

View Document

05/02/985 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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