BYC TEX LTD

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

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

View Accounts

08/02/238 February 2023 Amended micro company accounts made up to 2020-03-31

View Document

08/02/238 February 2023 Amended micro company accounts made up to 2019-03-31

View Document

29/01/2329 January 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES

View Document

20/05/2120 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZHANNA ZURUBYAN

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / BRUNO CAZZIN / 01/10/2020

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / SHUSHAN HOVHANNISYAN / 01/10/2020

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 402A CITY GATE HOUSE 246-250 ROMFORD ROAD LONDON E7 9HZ

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / BRUNO CAZZIN / 01/10/2020

View Document

13/07/2013 July 2020 SECOND FILED SH01 - 04/06/20 STATEMENT OF CAPITAL EUR 500

View Document

04/06/204 June 2020 04/06/20 STATEMENT OF CAPITAL EUR 100

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM CARLYLE HOUSE 235-237 VAUXHALL BRIDGE ROAD, LOWER GROUND FLOOR LONDON SW1V 1EJ ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/02/2024 February 2020 COMPANY RESTORED ON 24/02/2020

View Document

27/08/1927 August 2019 STRUCK OFF AND DISSOLVED

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

21/03/1821 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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