TAKE A 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
31/07/2531 July 2025 NewRegistered office address changed from C/O Dyer and Co 112 Main Road Sidcup Kent DA14 6NE England to Onega House 112 Main Road Sidcup Kent DA14 6NE on 2025-07-31

View Document

27/03/2527 March 2025 Director's details changed for Mr Damien Bhanji on 2025-03-27

View Document

27/03/2527 March 2025 Director's details changed for Mrs Cecilia Bhanji on 2025-03-27

View Document

22/03/2522 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

26/02/2526 February 2025 Appointment of Mr Nathan David Bhanji as a director on 2025-02-26

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/08/205 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

06/09/196 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

01/10/181 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

25/08/1725 August 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MRS CECILIA BHANJI

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 10 LICHFIELD CLOSE CHELMSFORD ESSEX CM1 2XW

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

28/10/1528 October 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

10/04/1510 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

29/09/1429 September 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

18/04/1418 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN BHANJI / 01/10/2009

View Document

18/04/1418 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

07/08/137 August 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

08/04/138 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

06/09/126 September 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

06/09/126 September 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/11

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY SADRUDIN BHANJI

View Document

06/04/126 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

16/09/1116 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

23/11/1023 November 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 87 WATERHOUSE STREET CHELMSFORD ESSEX CM1 2TZ

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN BHANJI / 12/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

01/12/091 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

03/04/093 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

07/04/087 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/03/0427 March 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

12/04/9912 April 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

23/09/9723 September 1997 COMPANY NAME CHANGED BEGINORDER LIMITED CERTIFICATE ISSUED ON 24/09/97

View Document

17/04/9717 April 1997 RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

18/04/9618 April 1996 RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

22/03/9522 March 1995 RETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

30/10/9430 October 1994 REGISTERED OFFICE CHANGED ON 30/10/94 FROM: ROCHESTER HOUSE 275 BADDOW ROAD CHELMSFORD ESSEX CM2 7QA

View Document

18/04/9418 April 1994 RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

20/04/9320 April 1993 RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/928 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

12/05/9212 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/925 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/925 May 1992 REGISTERED OFFICE CHANGED ON 05/05/92 FROM: 2, BACHES STREET LONDON. N1 6UB

View Document

05/05/925 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/923 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information