BASIC BYTES LIMITED

Company Documents

DateDescription
10/07/1410 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

06/05/146 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

18/07/1318 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

18/04/1318 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

07/07/127 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

02/03/122 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

06/07/116 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

12/04/1112 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DUKES / 26/06/2010

View Document

20/07/1020 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

16/03/1016 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

26/06/0926 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

05/09/085 September 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0216 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

19/11/0119 November 2001 REGISTERED OFFICE CHANGED ON 19/11/01 FROM: 41 CALDBECK AVENUE WORCESTER PARK SURREY KT4 8BQ

View Document

19/11/0119 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/011 August 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 SECRETARY RESIGNED

View Document

04/08/984 August 1998 NEW SECRETARY APPOINTED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

09/07/989 July 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