PROJECT BYRON NEWCO LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Registered office address changed from F7 & F8 Sunderland Software City Tavistock Place Sunderland SR1 1PB England to Doxford Works 3 Admiral Way Doxford International Business Park Sunderland SR3 3XW on 2025-04-29

View Document

28/01/2528 January 2025 Confirmation statement made on 2024-11-28 with no updates

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Director's details changed for Bradley Groves on 2024-04-01

View Document

04/03/244 March 2024 Group of companies' accounts made up to 2022-12-31

View Document

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

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

17/08/2317 August 2023 Registered office address changed from Sea View Hq Spectrum, 7 Spectrum Business Park Seaham, Co Durham SR7 7TT England to F7 & F8 Sunderland Software City Tavistock Place Sunderland SR1 1PB on 2023-08-17

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

20/12/2220 December 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

27/10/2127 October 2021 Registered office address changed from Spectrum 6 Spectrum Business Park Seaham SR7 7TT United Kingdom to Sea View Hq Spectrum, 7 Spectrum Business Park Seaham, Co Durham SR7 7TT on 2021-10-27

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

11/10/1911 October 2019 CESSATION OF JUDITH BENNISON AS A PSC

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADLEY GROVES

View Document

28/08/1928 August 2019 ADOPT ARTICLES 02/08/2019

View Document

16/08/1916 August 2019 02/08/19 STATEMENT OF CAPITAL GBP 59673

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MRS LESLEY GROVES

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MISS JUDITH BENNISON

View Document

06/08/196 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121112370001

View Document

18/07/1918 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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