FOX BYTE GAMES LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-01-31

View Document

02/07/242 July 2024 Application to strike the company off the register

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

06/04/236 April 2023 Micro company accounts made up to 2023-01-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

09/03/219 March 2021 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2131 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

23/11/2023 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACDONALD

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MR BENJAMIN JAMES SANDWICK

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MR OLE DANIEL AARNES

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MR NICOLAS CLOSEL

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON PREECE / 19/08/2020

View Document

09/02/209 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

05/02/205 February 2020 DISS40 (DISS40(SOAD))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM VICTORIA BUILDING VICTORIA ROAD MIDDLESBROUGH TS1 3AP ENGLAND

View Document

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/11/184 November 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/01/1814 January 2018 REGISTERED OFFICE CHANGED ON 14/01/2018 FROM PO BOX 20 TEESSIDE UNIVERSITY VICTORIA BUILDING VICTORIA ROAD MIDDLESBROUGH TS1 3AP ENGLAND

View Document

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 30 LYTTON HOUSE 2 LYTTON STREET MIDDLESBROUGH TS4 2BP ENGLAND

View Document

11/01/1711 January 2017 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