BEST BYTE LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved following liquidation

View Document

11/04/2311 April 2023 Final Gazette dissolved following liquidation

View Document

19/01/2319 January 2023 Appointment of a voluntary liquidator

View Document

11/01/2311 January 2023 Return of final meeting in a members' voluntary winding up

View Document

12/12/2212 December 2022 Removal of liquidator by court order

View Document

08/07/218 July 2021 Registered office address changed from 4 Amicia Gardens Slough Bucks SL2 4AY to C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS on 2021-07-08

View Document

05/07/215 July 2021 Declaration of solvency

View Document

05/07/215 July 2021 Appointment of a voluntary liquidator

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

30/12/2030 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MR TOMAS NOVOTNY-BOAKES / 30/12/2020

View Document

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/01/172 January 2017 SECRETARY APPOINTED MR TOMAS NOVOTNY-BOAKES

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

02/01/172 January 2017 APPOINTMENT TERMINATED, SECRETARY BEATA MATUSIK

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/08/1619 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

30/12/1530 December 2015 Annual return made up to 30 December 2015 with full list of shareholders

View Document

11/08/1511 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/01/1513 January 2015 SECRETARY APPOINTED MISS BEATA MATUSIK

View Document

13/01/1513 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, SECRETARY MAHULENA NOVOTNY

View Document

07/08/147 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/01/142 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

08/08/138 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/01/1314 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/01/123 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

03/09/103 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM NOVOTNY / 20/01/2010

View Document

29/10/0929 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 4 AMICIA GARDENS SLOUGH BUCKS SL2 4AY

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 196 EMBER LANE EAST MOLESEY SURREY KT8 OBS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

30/07/0530 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 30/12/04; CHANGE OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/02/9911 February 1999 RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/02/965 February 1996 RETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS

View Document

29/09/9429 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/03/949 March 1994 RETURN MADE UP TO 30/12/93; FULL LIST OF MEMBERS

View Document

29/08/9329 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS

View Document

03/09/923 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/01/9214 January 1992 REGISTERED OFFICE CHANGED ON 14/01/92 FROM: MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

14/01/9214 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9214 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/12/9130 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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