BYTES CROFT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/09/207 September 2020 COMPANY NAME CHANGED MATTANS CONSULTING LTD CERTIFICATE ISSUED ON 07/09/20

View Document

05/09/205 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/09/205 September 2020 REGISTERED OFFICE CHANGED ON 05/09/2020 FROM 5 HERTFORD PLACE COVENTRY CV1 3JZ ENGLAND

View Document

05/09/205 September 2020 PREVSHO FROM 30/11/2020 TO 31/03/2020

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 73 UPPER SPON STREET COVENTRY CV1 3BL ENGLAND

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MR TOBI LABEODAN

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

07/08/207 August 2020 DISS REQUEST WITHDRAWN

View Document

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBI LABEODAN

View Document

07/08/207 August 2020 CESSATION OF PETER SMITH AS A PSC

View Document

26/05/2026 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/2016 May 2020 APPLICATION FOR STRIKING-OFF

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

29/12/1929 December 2019 PREVSHO FROM 31/08/2020 TO 30/11/2019

View Document

29/12/1929 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

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

View Accounts

02/08/192 August 2019 DIRECTOR APPOINTED PETER SMITH

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAMILOLA LABEODAN

View Document

02/08/192 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SMITH

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

02/08/192 August 2019 CESSATION OF DAMILOLA OLAOLUWAKITAN LABEODAN AS A PSC

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

18/06/1918 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

03/12/173 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/06/178 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR HARRIET EBERE

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED HARRIET EBERE

View Document

17/11/1617 November 2016 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

14/08/1614 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

28/05/1628 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/04/1624 April 2016 REGISTERED OFFICE CHANGED ON 24/04/2016 FROM 156 MEADFOOT ROAD COVENTRY CV3 3DS ENGLAND

View Document

07/03/167 March 2016 DIRECTOR APPOINTED DAMILOLA LABEODAN

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR TOBI LABEODAN

View Document

05/03/165 March 2016 REGISTERED OFFICE CHANGED ON 05/03/2016 FROM 73 UPPER SPON STREET COVENTRY CV1 3BL ENGLAND

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBI LABEODAN / 09/02/2016

View Document

07/12/157 December 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

04/12/154 December 2015 PREVSHO FROM 30/09/2015 TO 31/08/2015

View Document

15/11/1515 November 2015 PREVSHO FROM 31/08/2016 TO 30/09/2015

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 156 MEADFOOT ROAD COVENTRY CV3 3DS ENGLAND

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM MATTANS CONSULTING LTD THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP ENGLAND

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 156 MEADFOOT ROAD COVENTRY CV3 3DS ENGLAND

View Document

03/08/153 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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