BYTES TECHNOLOGY GROUP PLC

Company Documents

DateDescription
14/07/2514 July 2025 NewResolutions

View Document

10/06/2510 June 2025 NewGroup of companies' accounts made up to 2025-02-28

View Document

04/06/254 June 2025 NewStatement of capital following an allotment of shares on 2025-05-28

View Document

01/05/251 May 2025 Statement of capital following an allotment of shares on 2025-04-28

View Document

03/03/253 March 2025 Statement of capital following an allotment of shares on 2025-02-05

View Document

31/01/2531 January 2025 Statement of capital following an allotment of shares on 2025-01-29

View Document

03/01/253 January 2025 Statement of capital following an allotment of shares on 2024-12-24

View Document

04/12/244 December 2024 Statement of capital following an allotment of shares on 2024-11-20

View Document

01/11/241 November 2024 Statement of capital following an allotment of shares on 2024-10-30

View Document

28/10/2428 October 2024 Interim accounts made up to 2024-08-31

View Document

14/10/2414 October 2024 Director's details changed for Mr Andrew John Holden on 2021-10-21

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

01/10/241 October 2024 Statement of capital following an allotment of shares on 2024-09-26

View Document

30/08/2430 August 2024 Statement of capital following an allotment of shares on 2024-08-28

View Document

01/08/241 August 2024 Statement of capital following an allotment of shares on 2024-07-19

View Document

23/07/2423 July 2024 Resolutions

View Document

08/07/248 July 2024 Group of companies' accounts made up to 2024-02-29

View Document

03/07/243 July 2024 Statement of capital following an allotment of shares on 2024-06-27

View Document

05/06/245 June 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

03/06/243 June 2024 Appointment of Ms Anna Kap Soon Vikström Persson as a director on 2024-06-01

View Document

03/06/243 June 2024 Appointment of Mr Ross John Paterson as a director on 2024-06-01

View Document

07/05/247 May 2024 Statement of capital following an allotment of shares on 2024-04-22

View Document

26/03/2426 March 2024 Termination of appointment of Michael Scott Phillips as a director on 2024-03-24

View Document

05/03/245 March 2024 Termination of appointment of Neil Robert Murphy as a director on 2024-02-21

View Document

04/03/244 March 2024 Statement of capital following an allotment of shares on 2024-02-23

View Document

02/02/242 February 2024 Appointment of Ms Shruthi Chindalur as a director on 2024-02-01

View Document

02/02/242 February 2024 Statement of capital following an allotment of shares on 2024-01-29

View Document

11/01/2411 January 2024 Statement of capital following an allotment of shares on 2023-12-22

View Document

29/11/2329 November 2023 Interim accounts made up to 2023-08-31

View Document

01/11/231 November 2023 Termination of appointment of Alison Vincent as a director on 2023-10-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

20/07/2320 July 2023 Appointment of Mrs Samantha Jayne Mudd as a director on 2023-07-12

View Document

20/07/2320 July 2023 Termination of appointment of David Nicholas Maw as a director on 2023-07-12

View Document

22/06/2322 June 2023 Group of companies' accounts made up to 2023-02-28

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

01/11/211 November 2021 Interim accounts made up to 2021-08-31

View Document

28/10/2128 October 2021 Appointment of Mr Andrew John Holden as a director on 2021-10-21

View Document

28/10/2128 October 2021 Termination of appointment of Keith Alan Richardson as a director on 2021-10-21

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

12/01/2112 January 2021 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/01/2112 January 2021 CESSATION OF KEITH ALAN RICHARDSON AS A PSC

View Document

12/01/2112 January 2021 SAIL ADDRESS CREATED

View Document

12/01/2112 January 2021 NOTIFICATION OF PSC STATEMENT ON 17/12/2020

View Document

12/01/2112 January 2021 CESSATION OF NEIL ROBERT MURPHY AS A PSC

View Document

11/01/2111 January 2021 10/12/20 STATEMENT OF CAPITAL GBP 2394823.33

View Document

11/01/2111 January 2021 17/12/20 STATEMENT OF CAPITAL GBP 2394823.33

View Document

16/12/2016 December 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MS ALISON VINCENT

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MR MICHAEL SCOTT PHILLIPS

View Document

10/11/2010 November 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/2010 November 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/2028 October 2020 COMPANY NAME CHANGED BYTES TECHNOLOGY HOLDINGS PLC CERTIFICATE ISSUED ON 28/10/20

View Document

26/10/2026 October 2020 COMMENCE BUSINESS AND BORROW

View Document

26/10/2026 October 2020 APPLICATION COMMENCE BUSINESS

View Document

21/10/2021 October 2020 CURRSHO FROM 31/10/2021 TO 28/02/2021

View Document

21/10/2021 October 2020 DIRECTOR APPOINTED MR PATRICK JEAN-MARIE DE SMEDT

View Document

21/10/2021 October 2020 DIRECTOR APPOINTED MR DAVID NICHOLAS MAW

View Document

21/10/2021 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH ALAN RICHARDSON

View Document

21/10/2021 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ROBERT MURPHY

View Document

21/10/2021 October 2020 CESSATION OF TRAVERS SMITH LIMITED AS A PSC

View Document

21/10/2021 October 2020 15/10/20 STATEMENT OF CAPITAL GBP 50000.02

View Document

07/10/207 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information