NBYTE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-03-27 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

02/04/222 April 2022 Sub-division of shares on 2022-03-28

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

27/03/2227 March 2022 Register inspection address has been changed to 83 Mayfield Gardens London W7 3RA

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR ZBIGNIEW PIOTR CZAPRAN / 11/07/2020

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ZBIGNIEW PIOTR CZAPRAN / 11/07/2020

View Document

28/03/2028 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ZBIGNIEW PIOTR CZAPRAN / 20/03/2020

View Document

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

26/01/2026 January 2020 PSC'S CHANGE OF PARTICULARS / MR ZBIGNIEW PIOTR CZAPRAN / 26/01/2020

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 49 49 STATION ROAD POLEGATE EAST SUSSEX BN26 6EA ENGLAND

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM SUITE 1 39 LUDGATE HILL LONDON EC4M 7JN ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

14/04/1914 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CURRSHO FROM 31/07/2019 TO 31/12/2018

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

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

View Accounts

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ZBIGNIEW PIOTR CZAPRAN / 05/03/2018

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MR ZBIGNIEW PIOTR CZAPRAN / 05/03/2018

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ZBIGNIEW PIOTR CZAPRAN / 30/01/2018

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / MR ZBIGNIEW PIOTR CZAPRAN / 30/01/2018

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

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

View Accounts

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ZBIGNIEW PIOTR CZAPRAN / 17/01/2017

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ZBIGNIEW PIOTR CZAPRAN / 01/11/2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

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

View Accounts

12/03/1612 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ZBIGNIEW PIOTR CZAPRAN / 12/03/2016

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM FLAT 420 NEUTRON TOWER 6 BLACKWALL WAY LONDON E14 9GW ENGLAND

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 2ND FLOOR, THE PORT HOUSE MARINA KEEP PORT SOLENT PORTSMOUTH PO6 4TH ENGLAND

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM THE PORT HOUSE 2ND FLOOR, THE PORT HOUSE PORT SOLENT MARINA PORTSMOUTH PO6 4TH

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

27/07/1527 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM UNIT 7 CUMBERLAND GATE CUMBERLAND ROAD SOUTHSEA HAMPSHIRE PO5 1AG ENGLAND

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ZBIGNIEW PIOTR CZAPRAN / 23/01/2015

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ZBIGNIEW PIOTR CZAPRAN / 09/12/2014

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

19/08/1419 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

19/08/1419 August 2014 SAIL ADDRESS CREATED

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ZBIGNIEW PIOTR CZAPRAN / 31/05/2014

View Document

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

View Accounts

08/04/148 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ZBIGNIEW PIOTR CZAPRAN / 06/02/2013

View Document

05/08/135 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

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

View Accounts

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM C/O BOOX LTD 1ST FLOOR, PORTSMOUTH TECHNOPOLE KINGSTON CRESCENT PORTSMOUTH PO2 8FA UNITED KINGDOM

View Document

25/07/1225 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information