BYTEBORNE TECHNOLOGIES LTD

Company Documents

DateDescription
05/06/255 June 2025 Compulsory strike-off action has been suspended

View Document

05/06/255 June 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 Compulsory strike-off action has been discontinued

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

05/10/225 October 2022 Statement of capital following an allotment of shares on 2022-09-10

View Document

05/10/225 October 2022 Cessation of Hawkman Capital Ltd as a person with significant control on 2022-09-10

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2020-11-30

View Document

11/12/2111 December 2021 Compulsory strike-off action has been discontinued

View Document

11/12/2111 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

12/03/2112 March 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 DISS40 (DISS40(SOAD))

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM 11 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE ENGLAND

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/06/2010 June 2020 DISS40 (DISS40(SOAD))

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/09/1729 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

28/09/1728 September 2017 28/09/17 STATEMENT OF CAPITAL GBP 18085

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/02/1624 February 2016 DISS40 (DISS40(SOAD))

View Document

23/02/1623 February 2016 FIRST GAZETTE

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM MOORGATE HOUSE 5-8 DYSART STREET LONDON EC2A 2BX

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD YAW ASIEDU / 12/12/2015

View Document

17/02/1617 February 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/03/152 March 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/02/143 February 2014 Annual return made up to 20 November 2013 with full list of shareholders

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM RIVINGTON HOUSE 82 GREAT EASTERN STREET LONDON EC2A 3JF UNITED KINGDOM

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/08/1314 August 2013 09/05/13 STATEMENT OF CAPITAL GBP 13085

View Document

14/08/1314 August 2013 08/05/13 STATEMENT OF CAPITAL GBP 13000

View Document

15/02/1315 February 2013 28/10/10 STATEMENT OF CAPITAL GBP 10000

View Document

11/01/1311 January 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, SECRETARY SHIRLEY ASIEDU

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 43 CORAM GREEN HUTTON BRENTWOOD CM13 1LW

View Document

11/02/1211 February 2012 01/11/11 STATEMENT OF CAPITAL GBP 10000

View Document

19/12/1119 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/12/1013 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

16/12/0916 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ASIEDU / 01/10/2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ASIEDU / 20/04/2009

View Document

19/09/0919 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

12/12/0812 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ASIEDU / 20/11/2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 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