BYTESNAP DESIGN LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/05/2327 May 2023 Second filing of Confirmation Statement dated 2022-01-24

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

20/01/2320 January 2023 Cessation of Graeme Charles Wintle as a person with significant control on 2021-10-20

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

10/12/2110 December 2021 Registered office address changed from C/O Innovation Technology Centre 2 Devon Way Longbridge Technology Park Birmingham B31 2TS to Innovation Centre 1 Devon Way Birmingham B31 2TS on 2021-12-10

View Document

21/10/2121 October 2021 Cessation of Dunstan Thomas Power as a person with significant control on 2021-01-20

View Document

21/10/2121 October 2021 Notification of Bytesnap Holdings Limited as a person with significant control on 2021-01-20

View Document

16/01/1716 January 2017 15/01/17 Statement of Capital gbp 100

View Document

15/01/1515 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/02/1410 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/01/1316 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE JOAN POWER / 15/01/2013

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/01/1218 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM INNOVATION TECHNOLOGY CENTRE 1 DEVON WAY LONGBRIDGE TECHNOLOGY PARK BIRMINGHAM B31 2TS UNITED KINGDOM

View Document

24/10/1124 October 2011 ALTER ARTICLES 29/09/2011

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNSTAN THOMAS POWER / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME WINTLE / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME WINTLE / 03/02/2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/08 FROM: GISTERED OFFICE CHANGED ON 24/09/2008 FROM INNOVATION TECHNOLOGY CENTRE 1 DEVON WAY LONGBRIDGE TECHNOLOGY PARK BIRMINGHAM B21 2TS UK

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/08 FROM: GISTERED OFFICE CHANGED ON 18/09/2008 FROM 38 DROITWICH ROAD WORCESTER WORCS WR3 7LH

View Document

13/03/0813 March 2008 ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 31/03/2009

View Document

15/01/0815 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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