IRIE BYTES LIMITED

Company Documents

DateDescription
10/12/1410 December 2014 Annual accounts small company total exemption made up to 6 April 2014

View Document

25/04/1425 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

11/05/1311 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

11/05/1211 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

06/05/116 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FERGUS BARNABY GLYNN / 24/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM
6 CULVER DRIVE
OXTED
SURREY
RH8 9HP

View Document

18/03/1018 March 2010 SECRETARY APPOINTED MRS SUSAN JANE GLYNN

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, SECRETARY DOMINIC GLYNN

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM:
6 CULVER DRIVE
OXTED
SURREY
RH8 9HP

View Document

26/04/0726 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/04/0726 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM:
THE GABLES, PIT LANE
EDENBRIDGE
KENT
TN8 6BD

View Document

02/05/062 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM:
THE GABLES
PIT LANE
EDENBRIDGE
KENT TN8 6BD

View Document

02/05/062 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

02/05/062 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/062 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 REGISTERED OFFICE CHANGED ON 02/01/02 FROM:
2 LOWER TEDDINGTON ROAD
KINGSTON UPON THAMES
SURREY
KT1 4ER

View Document

28/07/0128 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01

View Document

16/05/0016 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/03/0029 March 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/04/9727 April 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

15/12/9615 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

29/05/9629 May 1996 REGISTERED OFFICE CHANGED ON 29/05/96 FROM:
89, KINGS ROAD,
KINGSTON UPON THAMES,
SURREY.
KT2 5JB

View Document

21/05/9621 May 1996 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

View Document

20/05/9620 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

20/05/9620 May 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

09/12/939 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

03/08/933 August 1993 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/06/9222 June 1992 RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

25/04/9125 April 1991 RETURN MADE UP TO 25/03/90; FULL LIST OF MEMBERS

View Document

25/04/9125 April 1991 NEW SECRETARY APPOINTED

View Document

25/04/9125 April 1991 REGISTERED OFFICE CHANGED ON 25/04/91 FROM:
114 RICHMOND ROAD
KINGSTON-UPON-THAMES
SURREY
KT2 5EP

View Document

25/04/9125 April 1991 NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 RETURN MADE UP TO 18/03/91; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

14/06/9014 June 1990 COMPANY NAME CHANGED
YUGOPELL LIMITED
CERTIFICATE ISSUED ON 15/06/90

View Document

06/06/896 June 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/06/896 June 1989 REGISTERED OFFICE CHANGED ON 06/06/89 FROM:
SUITE 17 CITY BUSINESS CENTRE
LOWER ROAD
LONDON
SE16 1AA

View Document

06/06/896 June 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/896 June 1989 ALTER MEM AND ARTS 100589

View Document

24/04/8924 April 1989 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information