BYTOMIC DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/05/2417 May 2024 Director's details changed for Mr Jacob Edwards-Bytom on 2024-05-17

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/07/2325 July 2023 Change of details for Miss Ashley Jane Edwards as a person with significant control on 2023-07-21

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/03/2315 March 2023 Change of details for Miss Ashley Jane Edwards as a person with significant control on 2016-04-06

View Document

15/03/2315 March 2023 Change of details for Mr Jacob Edwards-Bytom as a person with significant control on 2016-04-06

View Document

14/03/2314 March 2023 Notification of Bytomic Holdings Limited as a person with significant control on 2016-04-06

View Document

25/11/2225 November 2022 Termination of appointment of Ashley Jane Edwards as a director on 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MR JACOB EDWARDS-BYTOM / 10/12/2019

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB EDWARDS-BYTOM / 10/12/2019

View Document

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

View Accounts

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

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

View Accounts

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB EDWARDS-BYTOM

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY JANE EDWARDS

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

18/04/1818 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB EDWARDS-BYTOM / 02/05/2017

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB EDWARDS-BYTOM / 27/04/2017

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB EDWARDS-BYTOM / 09/01/2017

View Document

27/06/1627 June 2016 ADOPT ARTICLES 06/06/2016

View Document

23/06/1623 June 2016 08/06/16 STATEMENT OF CAPITAL GBP 102

View Document

18/05/1618 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JACOB EDWARDS-BYTOM / 20/01/2016

View Document

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

View Accounts

18/05/1518 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/02/1513 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/02/1513 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/05/1419 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JANE EDWARDS / 03/03/2014

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JACOB EDWARDS-BYTOM / 01/08/2013

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED STEVEN ROBERT SAIPE

View Document

04/06/134 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/05/1223 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACOB EDWARDS-BYTOM / 18/05/2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JANE EDWARDS / 18/05/2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACOB EDWARDS-BYTOM / 18/05/2011

View Document

18/05/1118 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, SECRETARY DAVID LOWE

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/12/1029 December 2010 TERMINATE DIR APPOINTMENT

View Document

01/07/101 July 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JANE EDWARDS / 17/05/2010

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN WILLIAM LOWE / 07/06/2010

View Document

08/06/108 June 2010 CHANGE PERSON AS DIRECTOR

View Document

08/06/108 June 2010 CHANGE PERSON AS DIRECTOR

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JANE EDWARDS / 07/06/2010

View Document

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED JACOB EDWARDS-BYTOM

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/08/085 August 2008 SECRETARY'S CHANGE OF PARTICULARS / DAVID LOWE / 17/05/2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/03/0826 March 2008 SECRETARY'S CHANGE OF PARTICULARS / DAVID EDWARDS / 01/03/2008

View Document

10/07/0710 July 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/07/065 July 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/09/0410 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

07/06/047 June 2004 REGISTERED OFFICE CHANGED ON 07/06/04 FROM: UNIT 15 ANGELVALE BUSINESS PARK TOP ANGEL BUCKINGHAM MK18 1TH

View Document

14/05/0414 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0312 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 REGISTERED OFFICE CHANGED ON 05/07/01 FROM: UNIT 5A UPPER BARN FARM BICESTER ROAD, WESTCOTT AYLESBURY BUCKINGHAMSHIRE HP18 0JX

View Document

07/06/017 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/08/00

View Document

01/07/991 July 1999 DIRECTOR RESIGNED

View Document

01/07/991 July 1999 SECRETARY RESIGNED

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 NEW SECRETARY APPOINTED

View Document

01/07/991 July 1999 REGISTERED OFFICE CHANGED ON 01/07/99 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

17/05/9917 May 1999 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