ANDYBYTE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewCompulsory strike-off action has been discontinued

View Document

25/06/2525 June 2025 NewCompulsory strike-off action has been discontinued

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

04/04/254 April 2025 Appointment of Ms Evis Carcani as a director on 2025-04-04

View Document

28/02/2528 February 2025 Termination of appointment of Nigel Prior Stickland as a director on 2025-02-28

View Document

28/02/2528 February 2025 Termination of appointment of Margaret Bridget Gannon as a secretary on 2025-02-28

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

11/04/2311 April 2023 Termination of appointment of Iris Rathwell as a director on 2023-03-28

View Document

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

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

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

View Accounts

20/12/2120 December 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

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 24 OSIER WAY OSIER WAY BANSTEAD SURREY SM7 1LL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

06/04/206 April 2020 SECRETARY APPOINTED MS MARGARET BRIDGET GANNON

View Document

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

View Accounts

25/03/2025 March 2020 CESSATION OF NIGEL PRIOR STICKLAND AS A PSC

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, SECRETARY NIGEL STICKLAND

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLAME TREE ADVISORS LTD

View Document

25/03/2025 March 2020 CESSATION OF MARGARET BRIDGET GANNON AS A PSC

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MRS IRIS RATHWELL

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARGARET GANNON

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR ADLEJ PICI

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

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

View Accounts

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET BRIDGET GANNON

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL PRIOR STICKLAND

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM C/O BRUCE M L GRAY SUITE 122 AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/06/1328 June 2013 Annual return made up to 28 June 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

28/06/1228 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

28/12/1128 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MR NIGEL PRIOR STICKLAND

View Document

08/07/118 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1028 June 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

06/01/106 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0613 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

25/01/0125 January 2001 REGISTERED OFFICE CHANGED ON 25/01/01 FROM: 1A HIGH STREET EPSOM SURREY KT19 8DA

View Document

05/07/005 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/08/941 August 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

08/07/938 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9317 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

19/01/9319 January 1993 REGISTERED OFFICE CHANGED ON 19/01/93 FROM: 300A EWELL ROAD SURBITON SURREY KT6 7AQ

View Document

17/07/9217 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

23/07/9123 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

18/12/9018 December 1990 RETURN MADE UP TO 20/10/90; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

22/05/8922 May 1989 REGISTERED OFFICE CHANGED ON 22/05/89 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT,ME8 OQP

View Document

22/05/8922 May 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/8911 April 1989 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