BYTEHUB LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewTotal exemption full accounts made up to 2022-02-28

View Document

16/06/2516 June 2025 NewTotal exemption full accounts made up to 2023-02-28

View Document

16/06/2516 June 2025 NewTotal exemption full accounts made up to 2024-02-29

View Document

16/06/2516 June 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

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

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-01-06 with updates

View Document

09/05/259 May 2025 Confirmation statement made on 2024-01-06 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

07/12/237 December 2023 Voluntary strike-off action has been suspended

View Document

07/12/237 December 2023 Voluntary strike-off action has been suspended

View Document

29/11/2329 November 2023 Application to strike the company off the register

View Document

17/05/2317 May 2023 Compulsory strike-off action has been suspended

View Document

17/05/2317 May 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/02/232 February 2023 Termination of appointment of Neerma Ragoonath as a secretary on 2023-01-20

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/01/2230 January 2022 Appointment of Mrs Neerma Ragoonath as a secretary on 2022-01-28

View Document

22/01/2222 January 2022 Termination of appointment of Kevine Ragoonath as a secretary on 2022-01-10

View Document

22/01/2222 January 2022 Appointment of Mr Kevine Ragoonath as a director on 2022-01-10

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

30/07/2130 July 2021 Termination of appointment of Neerma Ragoonath as a director on 2021-07-16

View Document

07/04/217 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

24/04/2024 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

09/01/209 January 2020 COMPANY NAME CHANGED NET3Z LTD CERTIFICATE ISSUED ON 09/01/20

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 203 WEST STREET FAREHAM HAMPSHIRE PO16 0EN

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

01/02/191 February 2019 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