BYTECAST TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
04/01/234 January 2023 | Final Gazette dissolved following liquidation |
04/01/234 January 2023 | Final Gazette dissolved following liquidation |
04/10/224 October 2022 | Return of final meeting in a members' voluntary winding up |
12/10/2112 October 2021 | Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2021-10-12 |
12/10/2112 October 2021 | Resolutions |
12/10/2112 October 2021 | Resolutions |
07/10/217 October 2021 | Declaration of solvency |
07/10/217 October 2021 | Appointment of a voluntary liquidator |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
13/07/2013 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
14/01/2014 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
17/07/1917 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHITTILAPPILY ROY PAUL / 15/07/2019 |
17/07/1917 July 2019 | PSC'S CHANGE OF PARTICULARS / MR CHITTILAPPILY ROY PAUL / 15/07/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
14/08/1814 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES |
14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
10/06/1610 June 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
07/05/157 May 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
11/04/1411 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
09/05/139 May 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
19/04/1219 April 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
19/04/1219 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHITTILAPPILY ROY PAUL / 12/04/2012 |
04/04/124 April 2012 | SECRETARY APPOINTED NILJO ROY CHITTILAPPPILY |
23/02/1223 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHITTILAPPILY ROY PAUL / 23/02/2012 |
16/02/1216 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHITTILAPPILY ROY PAUL / 16/02/2012 |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
03/05/113 May 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
08/04/108 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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