BYTEMONKEY SOFTWARE LIMITED

Company Documents

DateDescription
29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

12/04/1612 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN HEAVER / 16/03/2015

View Document

16/03/1516 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/11/1412 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

26/03/1426 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

16/05/1316 May 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAN HEAVER / 07/03/2011

View Document

09/11/129 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

30/03/1230 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

07/09/117 September 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

14/03/1114 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

08/09/108 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

25/08/0925 August 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED SECRETARY BECKY HEAVER

View Document

09/03/099 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAN HEAVER / 01/04/2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 COMPANY NAME CHANGED SKUNKWORKS SOFTWARE LIMITED CERTIFICATE ISSUED ON 14/08/06

View Document

17/03/0617 March 2006 DIVIDENDS 01/03/06

View Document

17/03/0617 March 2006 NC INC ALREADY ADJUSTED 01/03/06

View Document

17/03/0617 March 2006 � NC 100/200 01/03/06

View Document

17/03/0617 March 2006 ISSUE OF SHARE CAP 01/03/06

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: G OFFICE CHANGED 07/03/06 12 DOWNSWAY SOUTHWICK WEST SUSSEX BN42 4WB

View Document

20/02/0620 February 2006 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