BYTEFETCH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 01/11/251 November 2025 New | Termination of appointment of Kathleen Elizabeth Harding as a director on 2025-10-27 | 
| 18/09/2518 September 2025 New | Total exemption full accounts made up to 2024-12-31 | 
| 06/05/256 May 2025 | Confirmation statement made on 2025-04-29 with no updates | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 28/11/2428 November 2024 | Total exemption full accounts made up to 2023-12-31 | 
| 06/05/246 May 2024 | Confirmation statement made on 2024-04-29 with updates | 
| 12/09/2312 September 2023 | Change of details for Mr Chris Harding as a person with significant control on 2017-01-20 | 
| 11/09/2311 September 2023 | Notification of Kathleen Elizabeth Harding as a person with significant control on 2017-01-20 | 
| 11/09/2311 September 2023 | Cessation of Chris Harding as a person with significant control on 2016-04-06 | 
| 17/07/2317 July 2023 | Total exemption full accounts made up to 2022-12-31 | 
| 04/05/234 May 2023 | Confirmation statement made on 2023-04-29 with updates | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 13/10/2213 October 2022 | Total exemption full accounts made up to 2021-12-31 | 
| 29/04/2229 April 2022 | Confirmation statement made on 2022-04-29 with updates | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 | 
| 15/07/2115 July 2021 | Registered office address changed from Technology House Station Road Alton Hampshire GU34 2PZ United Kingdom to 24 Rookswood Alton Hampshire GU34 2LD on 2021-07-15 | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 25/07/2025 July 2020 | 31/12/19 TOTAL EXEMPTION FULL | 
| 01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL | 
| 04/05/194 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES | 
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 | 
| 18/09/1818 September 2018 | 31/12/17 TOTAL EXEMPTION FULL | 
| 05/05/185 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 17/10/1717 October 2017 | 31/12/16 TOTAL EXEMPTION FULL | 
| 11/10/1711 October 2017 | DIRECTOR APPOINTED KATHLEEN ELIZABETH HARDING | 
| 13/05/1713 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | 
| 11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | 
| 10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | 
| 10/05/1710 May 2017 | APPOINTMENT TERMINATED, SECRETARY KATHLEEN HARDING | 
| 10/05/1710 May 2017 | 20/01/17 STATEMENT OF CAPITAL GBP 2 | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 19/05/1619 May 2016 | DIRECTOR APPOINTED MR CHRIS HARDING | 
| 19/05/1619 May 2016 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN HARDING | 
| 05/05/165 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders | 
| 27/04/1627 April 2016 | REGISTERED OFFICE CHANGED ON 27/04/2016 FROM CHARWELL HOUSE WILSOM ROAD ALTON HAMPSHIRE GU34 2PP | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 28/05/1528 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders | 
| 27/05/1527 May 2015 | REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 24 ROOKSWOOD ALTON HAMPSHIRE GU34 2LD | 
| 27/05/1527 May 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN HUNT | 
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 | 
| 26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 23/05/1423 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders | 
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 | 
| 29/09/1329 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 | 
| 04/05/134 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders | 
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 | 
| 27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 | 
| 06/06/126 June 2012 | Annual return made up to 1 May 2012 with full list of shareholders | 
| 29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 | 
| 15/05/1115 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders | 
| 03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 | 
| 14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ELIZABETH HARDING / 01/05/2010 | 
| 14/05/1014 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders | 
| 05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 | 
| 25/05/0925 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | 
| 31/10/0831 October 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | 
| 31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 | 
| 29/05/0829 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | 
| 04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | 
| 29/05/0729 May 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS | 
| 08/05/068 May 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | 
| 19/01/0619 January 2006 | SECRETARY RESIGNED | 
| 19/01/0619 January 2006 | DIRECTOR RESIGNED | 
| 05/01/065 January 2006 | NEW DIRECTOR APPOINTED | 
| 05/01/065 January 2006 | REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 35 FIRS AVENUE LONDON N11 3NE | 
| 05/01/065 January 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 06/12/056 December 2005 | 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