BYTE MAESTRO LIMITED
Company Documents
Date | Description |
---|---|
12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
30/03/2230 March 2022 | Application to strike the company off the register |
27/09/2127 September 2021 | Amended total exemption full accounts made up to 2021-03-31 |
15/06/2115 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES |
24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
04/09/194 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
13/11/1813 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
27/03/1827 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER RICHARD BACHE |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/03/1531 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/03/1425 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RICHARD BACHE / 25/03/2014 |
25/03/1425 March 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
01/10/131 October 2013 | REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 80 COLEMAN STREET LONDON EC2R 5BJ ENGLAND |
14/08/1314 August 2013 | REGISTERED OFFICE CHANGED ON 14/08/2013 FROM BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ |
10/05/1310 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/04/1319 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/07/1216 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RICHARD BACHE / 09/07/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/03/1226 March 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
01/04/111 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RICHARD BACHE / 01/03/2011 |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/05/104 May 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/04/083 April 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
06/02/086 February 2008 | SECRETARY RESIGNED |
17/10/0717 October 2007 | REGISTERED OFFICE CHANGED ON 17/10/07 FROM: CLAYMORE HOUSE CLAYMORE WILNECOTE TAMWORTH STAFFORDSHIRE B77 5DQ |
17/10/0717 October 2007 | NEW SECRETARY APPOINTED |
31/05/0731 May 2007 | REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS |
31/05/0731 May 2007 | SECRETARY RESIGNED |
31/05/0731 May 2007 | NEW SECRETARY APPOINTED |
30/03/0730 March 2007 | SECRETARY RESIGNED |
30/03/0730 March 2007 | NEW SECRETARY APPOINTED |
30/03/0730 March 2007 | NEW DIRECTOR APPOINTED |
30/03/0730 March 2007 | DIRECTOR RESIGNED |
21/03/0721 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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