SOFT BYTE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

23/10/2423 October 2024 Termination of appointment of Gillian Mary Spaull as a secretary on 2024-10-22

View Document

23/05/2423 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

19/05/2319 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

02/05/222 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/02/186 February 2018 01/01/18 STATEMENT OF CAPITAL GBP 235

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

02/05/172 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/12/1518 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1416 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES BRAGG / 11/11/2012

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/01/143 January 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/01/1325 January 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/01/1213 January 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0915 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

09/12/089 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0612 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0527 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/11/0227 November 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/01/0227 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/01/004 January 2000 NC INC ALREADY ADJUSTED 01/10/99

View Document

04/01/004 January 2000 REGISTERED OFFICE CHANGED ON 04/01/00

View Document

04/01/004 January 2000 SECRETARY RESIGNED

View Document

04/01/004 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 NEW SECRETARY APPOINTED

View Document

04/01/004 January 2000 £ NC 1000/1035 01/10/99

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/02/9911 February 1999 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/09/9619 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/11/9429 November 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994 AUDITOR'S RESIGNATION

View Document

30/03/9430 March 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/02/932 February 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

05/07/925 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

08/05/918 May 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/04/902 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/12/8920 December 1989 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

02/03/892 March 1989 RETURN MADE UP TO 19/08/88; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/12/8721 December 1987 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/8624 October 1986 REGISTERED OFFICE CHANGED ON 24/10/86 FROM: 41 WADESON STREET LONDON E2 9DP

View Document

01/10/861 October 1986 CERTIFICATE OF INCORPORATION

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