BYTESUMO LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

29/04/2529 April 2025 Application to strike the company off the register

View Document

10/03/2510 March 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

19/01/2419 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/04/239 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

28/01/2328 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/01/2230 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/07/2017 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

25/01/2025 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, SECRETARY 175 CO SEC LIMITED

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/09/1828 September 2018 30/04/18 UNAUDITED ABRIDGED

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS FANNY MORGAN / 08/05/2017

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MORGAN / 08/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/06/1613 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/05/1521 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/01/1524 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/05/1421 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MORGAN / 10/07/2013

View Document

28/06/1328 June 2013 25/04/13 STATEMENT OF CAPITAL GBP 1000

View Document

24/06/1324 June 2013 25/04/13 STATEMENT OF CAPITAL GBP 1000

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 33 BRODRICK GROVE BRODRICK GROVE LONDON SE2 0SR ENGLAND

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 175 HIGH STREET TONBRIDGE KENT TN9 1BX UNITED KINGDOM

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS FANNY CECLINE MORGAN / 25/04/2013

View Document

29/04/1329 April 2013 CORPORATE SECRETARY APPOINTED 175 CO SEC LIMITED

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR ANDREW MORGAN

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MRS FANNY CECLINE MORGAN

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

25/04/1325 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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