BYTEHUB LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Total exemption full accounts made up to 2022-02-28 |
16/06/2516 June 2025 New | Total exemption full accounts made up to 2023-02-28 |
16/06/2516 June 2025 New | Total exemption full accounts made up to 2024-02-29 |
16/06/2516 June 2025 New | Total exemption full accounts made up to 2025-02-28 |
21/05/2521 May 2025 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 203 West Street Fareham Hampshire PO16 0EN on 2025-05-21 |
14/05/2514 May 2025 | Confirmation statement made on 2025-01-06 with updates |
09/05/259 May 2025 | Confirmation statement made on 2024-01-06 with updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
12/12/2312 December 2023 | First Gazette notice for voluntary strike-off |
12/12/2312 December 2023 | First Gazette notice for voluntary strike-off |
07/12/237 December 2023 | Voluntary strike-off action has been suspended |
07/12/237 December 2023 | Voluntary strike-off action has been suspended |
29/11/2329 November 2023 | Application to strike the company off the register |
17/05/2317 May 2023 | Compulsory strike-off action has been suspended |
17/05/2317 May 2023 | Compulsory strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
02/02/232 February 2023 | Termination of appointment of Neerma Ragoonath as a secretary on 2023-01-20 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/01/2230 January 2022 | Appointment of Mrs Neerma Ragoonath as a secretary on 2022-01-28 |
22/01/2222 January 2022 | Termination of appointment of Kevine Ragoonath as a secretary on 2022-01-10 |
22/01/2222 January 2022 | Appointment of Mr Kevine Ragoonath as a director on 2022-01-10 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
30/07/2130 July 2021 | Termination of appointment of Neerma Ragoonath as a director on 2021-07-16 |
07/04/217 April 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES |
24/04/2024 April 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
09/01/209 January 2020 | COMPANY NAME CHANGED NET3Z LTD CERTIFICATE ISSUED ON 09/01/20 |
08/01/208 January 2020 | REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 203 WEST STREET FAREHAM HAMPSHIRE PO16 0EN |
06/12/196 December 2019 | REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM |
01/02/191 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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