BYTETREE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Certificate of change of name

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-16 with updates

View Document

08/07/248 July 2024 Director's details changed for Mr James Stephen Bennett on 2020-08-28

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/02/241 February 2024 Statement of capital following an allotment of shares on 2024-01-03

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-16 with updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/02/2321 February 2023 Statement of capital following an allotment of shares on 2023-02-06

View Document

06/01/236 January 2023 Notification of a person with significant control statement

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-16 with updates

View Document

04/10/224 October 2022 Cessation of Charles Morris as a person with significant control on 2022-08-31

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-08-31

View Document

04/10/224 October 2022 Cessation of Mark David Griffiths as a person with significant control on 2022-08-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-04-12

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-16 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/05/2124 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MR CHARLES ROBERT ERITH

View Document

14/10/2014 October 2020 SECOND FILED SH01 - 12/12/19 STATEMENT OF CAPITAL GBP 11.94974

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

10/09/2010 September 2020 03/08/20 STATEMENT OF CAPITAL GBP 13.83717

View Document

07/09/207 September 2020 20/02/20 STATEMENT OF CAPITAL GBP 12.49974

View Document

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 12/12/19 STATEMENT OF CAPITAL GBP 11.94974

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 DIRECTOR APPOINTED MR JAMES STEPHEN BENNETT

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

27/06/1927 June 2019 30/04/19 STATEMENT OF CAPITAL GBP 11.353

View Document

17/04/1917 April 2019 ADOPT ARTICLES 01/04/2019

View Document

09/04/199 April 2019 SUB-DIVISION 01/04/19

View Document

05/04/195 April 2019 25/01/19 STATEMENT OF CAPITAL GBP 10.84

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR DANIEL LEONARD MASTERS

View Document

29/03/1829 March 2018 09/03/18 STATEMENT OF CAPITAL GBP 10.69

View Document

19/01/1819 January 2018 15/12/17 STATEMENT OF CAPITAL GBP 10.15

View Document

19/01/1819 January 2018 08/12/17 STATEMENT OF CAPITAL GBP 10.1

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SLACK

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM SLACK

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/05/1611 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM JOHN WALTON SLACK / 13/04/2016

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 121 ST. GEORGE'S SQUARE MEWS LONDON SW1V 3RZ

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID MORRIS / 31/03/2016

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID GRIFFITHS / 13/04/2016

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN WALTON SLACK / 13/04/2016

View Document

12/10/1512 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR CHARLES DAVID MORRIS

View Document

16/09/1416 September 2014 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