ARRAY OF BYTES LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Cessation of Anna Nicole Melia as a person with significant control on 2024-04-06

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

24/01/2524 January 2025 Change of details for Mr Stephen Melia as a person with significant control on 2024-04-06

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/07/2312 July 2023 Registered office address changed from 1 Derwent Business Centre Clarke Street Derby DE1 2BU England to 25 High Trees Dore Sheffield S17 3GF on 2023-07-12

View Document

12/07/2312 July 2023 Change of details for Mr Stephen Melia as a person with significant control on 2023-07-12

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

10/03/2110 March 2021 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MELIA / 10/03/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

18/09/2018 September 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

12/09/1912 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MELIA / 27/04/2018

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MRS ANNA NICOLE MELIA / 27/04/2018

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MELIA / 27/04/2018

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA NICOLE MELIA / 27/04/2018

View Document

07/03/187 March 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA NICOLE MELIA

View Document

18/01/1818 January 2018 08/01/18 STATEMENT OF CAPITAL GBP 100

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MRS ANNA NICOLE MELIA

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM 48 VERNON ROAD SHEFFIELD SOUTH YORKSHIRE S17 3QE UNITED KINGDOM

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MELIA / 20/11/2017

View Document

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/04/168 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/03/1613 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/02/1527 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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