BYRON & BYRON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-16 with updates

View Document

09/01/259 January 2025 Resolutions

View Document

07/01/257 January 2025 Statement of capital following an allotment of shares on 2023-12-22

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

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

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

12/12/2212 December 2022 Appointment of Mrs Anna Gualtieri as a director on 2022-11-21

View Document

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

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR LORENA DIOMIDOUS

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM SHAFTESBURY HOUSE 3 SHAFTESBURY ROAD LONDON N18 1SW

View Document

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / BYRON & BYRON HOLDINGS LIMITED / 15/07/2020

View Document

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

View Accounts

02/01/202 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

24/12/1824 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / BYRON & BYRON HOLDINGS LIMITED / 06/04/2016

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023274210013

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

16/06/1616 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

18/05/1618 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/01/166 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

15/01/1515 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/12/1417 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ORAZIO GUALTIERI / 12/12/2013

View Document

30/06/1430 June 2014 AUDITOR'S RESIGNATION

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

29/01/1429 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

12/11/1312 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LORENA DIOMIDOUS / 01/10/2013

View Document

09/10/139 October 2013 SECRETARY'S CHANGE OF PARTICULARS / ANNA ELIZABETH GUALTIERI / 01/10/2013

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ORAZIO GUALTIERI / 01/10/2013

View Document

02/01/132 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/01/1231 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/12/1129 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

26/01/1126 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOOD

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/01/1011 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12

View Document

04/11/094 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

18/07/0918 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED LORENA DIOMIDOUS

View Document

13/02/0913 February 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/06/0827 June 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/05/0829 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/05/0829 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

29/05/0829 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/05/0829 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED MICHAEL EVELYN JAMES WOOD

View Document

29/03/0829 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/061 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/066 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

11/01/0511 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/08/046 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/027 February 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/02/021 February 2002 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/011 February 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 12/12/99; NO CHANGE OF MEMBERS

View Document

11/11/9911 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/11/9911 November 1999 S80A AUTH TO ALLOT SEC 29/10/99

View Document

11/11/9911 November 1999 S369(4) SHT NOTICE MEET 29/10/99

View Document

10/09/9910 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9928 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9924 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document

22/06/9822 June 1998 REGISTERED OFFICE CHANGED ON 22/06/98 FROM: UNITS 2 3 & 4 THANE WORKS THANE VILLAS LONDON N7 7NU

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/02/9810 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9810 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9722 December 1997 RETURN MADE UP TO 12/12/97; CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 REGISTERED OFFICE CHANGED ON 28/11/96 FROM: 4 HANOVER YARD NOEL ROAD ISLINGTON LONDON N1

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/11/9418 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9414 February 1994 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/01/9312 January 1993 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/09/9210 September 1992 RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 NC INC ALREADY ADJUSTED 30/03/92

View Document

08/09/928 September 1992 £ NC 70000/130000 30/03

View Document

18/05/9218 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/03/9219 March 1992 £ NC 1000/70000 25/07/91

View Document

09/08/919 August 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED

View Document

21/06/9121 June 1991 AUDITOR'S RESIGNATION

View Document

18/01/9118 January 1991 RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8916 February 1989 REGISTERED OFFICE CHANGED ON 16/02/89 FROM: 4 HANOVER ROAD NOEL ROAD ISLINGTON LONDON N1

View Document

02/02/892 February 1989 ALTER MEM AND ARTS 120189

View Document

31/01/8931 January 1989 NEW DIRECTOR APPOINTED

View Document

30/01/8930 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/8927 January 1989 COMPANY NAME CHANGED RAPID 7288 LIMITED CERTIFICATE ISSUED ON 30/01/89

View Document

23/01/8923 January 1989 REGISTERED OFFICE CHANGED ON 23/01/89 FROM: CLASSIC HSE 174-180 OLD ST LONDON EC1V 9BP

View Document

12/12/8812 December 1988 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