SHARK BYTE LTD
Company Documents
Date | Description |
---|---|
14/07/2014 July 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
06/07/206 July 2020 | APPLICATION FOR STRIKING-OFF |
08/06/208 June 2020 | PREVSHO FROM 31/05/2020 TO 17/04/2020 |
08/06/208 June 2020 | 17/04/20 TOTAL EXEMPTION FULL |
17/04/2017 April 2020 | Annual accounts for year ending 17 Apr 2020 |
16/01/2016 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
19/12/1819 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
20/05/1820 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
10/01/1810 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/02/173 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/05/1620 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
03/06/153 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SASSON PAUL SHERAFAT MANSOORI / 08/10/2014 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
12/06/1412 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
05/07/135 July 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
05/07/135 July 2013 | REGISTERED OFFICE CHANGED ON 05/07/2013 FROM FLAT 18 THORNCLIFFE COURT KINGS AVENUE CLAPHAM LONDON SW4 8EW UNITED KINGDOM |
05/07/135 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SASSON PAUL MANSOORI / 01/02/2013 |
05/07/135 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / BRIDGIT CAROLYN MANSOORI / 01/02/2013 |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/02/1315 February 2013 | REGISTERED OFFICE CHANGED ON 15/02/2013 FROM EAST ELSWICK HOUSE MELLOR BLACKBURN LANCASHIRE BB2 7RX |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/09/1218 September 2012 | DISS40 (DISS40(SOAD)) |
17/09/1217 September 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
11/09/1211 September 2012 | FIRST GAZETTE |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/119 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
18/05/1118 May 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SASSON PAUL MANSOORI / 15/05/2010 |
10/06/1010 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
29/07/0929 July 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
15/06/0915 June 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
19/12/0719 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
14/11/0714 November 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
15/05/0615 May 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
24/08/0524 August 2005 | SECRETARY RESIGNED |
01/06/051 June 2005 | NEW DIRECTOR APPOINTED |
01/06/051 June 2005 | NEW SECRETARY APPOINTED |
01/06/051 June 2005 | NEW SECRETARY APPOINTED |
01/06/051 June 2005 | REGISTERED OFFICE CHANGED ON 01/06/05 FROM: 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB |
24/05/0524 May 2005 | SECRETARY RESIGNED |
24/05/0524 May 2005 | DIRECTOR RESIGNED |
17/05/0517 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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