CREATIVE BYTES LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-15 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS ALESSIA BERTACCO / 01/12/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY RAINE / 14/01/2020

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY RAINE / 14/01/2020

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY RAINE / 14/01/2020

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY RAINE / 14/01/2020

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY RAINE / 14/01/2020

View Document

10/03/2010 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS SUSAN TARSKY / 14/01/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN TARSKY / 14/01/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN TARSKY / 14/01/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ALESSIA BERTACCO / 14/01/2020

View Document

10/03/2010 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN TARSKY

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM GROUND FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 37-41 BEDFORD ROW LONDON WC1R 4JH

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MS ALESSIA BERTACCO

View Document

17/03/1617 March 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/01/1515 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/01/1422 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/01/1324 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/02/121 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/01/1119 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/01/1016 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN TARSKY / 16/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN TARSKY / 16/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY RAINE / 16/10/2009

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

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

View Document

19/01/0619 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/07/0319 July 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

09/08/029 August 2002 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 FIRST GAZETTE

View Document

09/10/019 October 2001 STRIKE-OFF ACTION SUSPENDED

View Document

09/10/019 October 2001 FIRST GAZETTE

View Document

06/09/006 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

01/09/001 September 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

20/07/9820 July 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

08/01/978 January 1997 AUDITOR'S RESIGNATION

View Document

08/01/978 January 1997 ALTER MEM AND ARTS 29/11/96

View Document

07/01/977 January 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

30/12/9630 December 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 FIRST GAZETTE

View Document

14/12/9514 December 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

14/12/9514 December 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

14/12/9514 December 1995 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

13/12/9513 December 1995 ORDER OF COURT - RESTORATION 13/12/95

View Document

21/02/9521 February 1995 STRUCK OFF AND DISSOLVED

View Document

01/11/941 November 1994 FIRST GAZETTE

View Document

24/05/9324 May 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

17/01/9317 January 1993 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

29/05/9229 May 1992 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

21/04/9221 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

13/02/9013 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

30/08/8930 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

04/07/884 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

08/10/878 October 1987 RETURN MADE UP TO 30/11/85; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 REGISTERED OFFICE CHANGED ON 08/10/87 FROM: MESSRS STANLEY GORRIE-WHITSON AND CO 9 CAVENDISH SQUARE LONDON W1

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