EVERBYTE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-09-09 with no updates

View Document

14/08/2514 August 2025 NewMicro company accounts made up to 2024-12-24

View Document

24/12/2424 December 2024 Annual accounts for year ending 24 Dec 2024

View Accounts

02/09/242 September 2024 Micro company accounts made up to 2023-12-24

View Document

24/12/2324 December 2023 Annual accounts for year ending 24 Dec 2023

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2022-12-24

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

19/09/2319 September 2023 Director's details changed for Mr Rupert Graham Keeley on 2023-09-01

View Document

24/12/2224 December 2022 Annual accounts for year ending 24 Dec 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

06/10/226 October 2022 Micro company accounts made up to 2021-12-24

View Document

24/12/2124 December 2021 Annual accounts for year ending 24 Dec 2021

View Accounts

24/12/2124 December 2021 Withdrawal of a person with significant control statement on 2021-12-24

View Document

24/12/2024 December 2020 Annual accounts for year ending 24 Dec 2020

View Accounts

10/02/2010 February 2020 24/12/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 Annual accounts for year ending 24 Dec 2019

View Accounts

01/11/191 November 2019 24/12/18 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 181 KENSINGTON HIGH STREET LONDON W8 6SH

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

24/12/1824 December 2018 Annual accounts for year ending 24 Dec 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/17

View Document

24/12/1724 December 2017 Annual accounts for year ending 24 Dec 2017

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

07/10/177 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT GRAHAM KEELEY

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/16

View Document

24/12/1624 December 2016 Annual accounts for year ending 24 Dec 2016

View Accounts

07/11/167 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/15

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

24/12/1524 December 2015 Annual accounts for year ending 24 Dec 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT GRAHAM KEELEY / 05/10/2015

View Document

26/02/1526 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/14

View Document

24/12/1424 December 2014 Annual accounts for year ending 24 Dec 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 24 December 2013

View Document

24/12/1324 December 2013 Annual accounts for year ending 24 Dec 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

01/06/131 June 2013 Annual accounts small company total exemption made up to 24 December 2012

View Document

24/12/1224 December 2012 Annual accounts for year ending 24 Dec 2012

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 24 December 2011

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT GRAHAM KEELEY / 11/07/2012

View Document

23/07/1223 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JMW BARNARD MANAGEMENT LTD / 11/07/2012

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS POTOCKI / 11/07/2012

View Document

23/07/1223 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

27/09/1127 September 2011 24/12/10 TOTAL EXEMPTION FULL

View Document

21/07/1121 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID OCONNELL

View Document

08/10/108 October 2010 24/12/09 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 24 December 2008

View Document

20/07/0920 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM JMW BARNARD MANAGEMENT 108 PALACE GARDENS TERRACE LONDON W8 4RT

View Document

16/07/0916 July 2009 SECRETARY'S CHANGE OF PARTICULARS / JMW BARNARD MANAGEMENT LTD / 29/05/2009

View Document

20/08/0820 August 2008 24/12/07 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM 58 ABINGDON VILLAS LONDON W8 6XD

View Document

11/08/0811 August 2008 RETURN MADE UP TO 11/07/08; NO CHANGE OF MEMBERS

View Document

08/08/078 August 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/06

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/05

View Document

23/07/0523 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/04

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/01

View Document

26/10/0126 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/00

View Document

07/08/017 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 REGISTERED OFFICE CHANGED ON 24/07/00 FROM: CADOGAN HOUSE 4-6 HIGH STREET EPSOM SURREY KT19 8AD

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 24/12/99

View Document

18/04/0018 April 2000 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 24/12/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 S366A DISP HOLDING AGM 30/11/98

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 REGISTERED OFFICE CHANGED ON 15/12/98

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 S386 DISP APP AUDS 30/11/98

View Document

15/12/9815 December 1998 S252 DISP LAYING ACC 30/11/98

View Document

26/11/9826 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 SECRETARY RESIGNED

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

26/10/9626 October 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

29/07/9629 July 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/9629 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 11/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/12/9416 December 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

20/07/9420 July 1994 RETURN MADE UP TO 26/07/94; FULL LIST OF MEMBERS

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

02/02/942 February 1994 NEW DIRECTOR APPOINTED

View Document

26/08/9326 August 1993 REGISTERED OFFICE CHANGED ON 26/08/93

View Document

26/08/9326 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9326 August 1993 RETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

17/10/9217 October 1992 RETURN MADE UP TO 26/07/92; FULL LIST OF MEMBERS

View Document

17/10/9217 October 1992 REGISTERED OFFICE CHANGED ON 17/10/92

View Document

09/10/919 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 ALTER MEM AND ARTS 15/08/91

View Document

27/08/9127 August 1991 REGISTERED OFFICE CHANGED ON 27/08/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

26/07/9126 July 1991 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