BYTE REVOLUTION LIMITED

Company Documents

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

View Document

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

View Document

13/06/2513 June 2025 NewApplication to strike the company off the register

View Document

29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-05-02 with updates

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-08-31

View Document

08/01/248 January 2024 Director's details changed for Mr Fabio Tisci on 2024-01-02

View Document

08/01/248 January 2024 Registered office address changed from C/O Hudson Conway & Co. Churchill House 137-139 Brent Street Hendon London NW4 4DU England to Office 4 Prospect House 399 Hendon Way London NW4 3LH on 2024-01-08

View Document

08/01/248 January 2024 Change of details for Mr Fabio Tisci Tapia as a person with significant control on 2024-01-02

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

13/02/2313 February 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FABIO TISCI / 08/07/2019

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR FABIO TISCI TAPIA / 09/07/2019

View Document

25/03/1925 March 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

17/04/1817 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 281 RAEBURN AVENUE SURBITON SURREY KT5 9DF UNITED KINGDOM

View Document

04/08/154 August 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