ATOMBYTE LIMITED

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 Application to strike the company off the register

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

06/07/196 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE JOAN ZAJAC-POTTS

View Document

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/05/1727 May 2017 DIRECTOR APPOINTED MR LEONARD POTTS

View Document

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

07/09/167 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/05/1622 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIE JOAN ZAJAC / 09/07/2014

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/09/1222 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/05/1227 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/05/1122 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE JOAN ZAJAC / 01/10/2009

View Document

28/05/1028 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/05/0925 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 REGISTERED OFFICE CHANGED ON 27/01/00 FROM: 4 RUSHMERE GATE GREEN LANE HAMBLEDON WATERLOOVILLE HAMPSHIRE PO7 4SS

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

14/07/9614 July 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

01/06/951 June 1995 RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS

View Document

20/07/9420 July 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

20/07/9420 July 1994 RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS

View Document

20/07/9420 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/943 June 1994 DIRECTOR RESIGNED

View Document

18/01/9418 January 1994 REGISTERED OFFICE CHANGED ON 18/01/94 FROM: 2 LANGDON AVENUE AYLESBURY BUCKS HP21 9UX

View Document

07/01/947 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/933 December 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

03/12/933 December 1993 NEW DIRECTOR APPOINTED

View Document

27/06/9327 June 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

24/06/9224 June 1992 RETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS

View Document

24/06/9224 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/9228 February 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

18/02/9218 February 1992 REGISTERED OFFICE CHANGED ON 18/02/92 FROM: 20 MUNSTER ROAD PARSONS GREEN FULHAM LONDON SW6 4EN

View Document

01/08/911 August 1991 RETURN MADE UP TO 22/05/91; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 REGISTERED OFFICE CHANGED ON 26/06/91 FROM: TETCHWICK HOUSE KINGSWOOD BUCKINGHAMSHIRE HP18 ORD

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

14/05/9114 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

17/07/8917 July 1989 ALTER MEM AND ARTS 280689

View Document

17/07/8917 July 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/8917 July 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/896 July 1989 REGISTERED OFFICE CHANGED ON 06/07/89 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

22/05/8922 May 1989 Incorporation

View Document

22/05/8922 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information