BYTSYZ E-LEARNING LTD

Company Documents

DateDescription
02/04/192 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1915 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/01/193 January 2019 APPLICATION FOR STRIKING-OFF

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/11/1830 November 2018 PREVSHO FROM 31/10/2018 TO 30/09/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICARDAS SIMKUS / 25/09/2018

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MR RICARDAS SIMKUS / 25/09/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARVEY / 07/11/2018

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/04/159 April 2015 08/04/15 STATEMENT OF CAPITAL GBP 100

View Document

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR GEOFFREY ERIC HARVEY

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/10/1324 October 2013 SAIL ADDRESS CHANGED FROM: 49 ESSEX PLACE, MONTAGUE STREET BRIGHTON BN2 1LB UNITED KINGDOM

View Document

24/10/1324 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICARDAS SIMKUS / 09/01/2012

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/10/1212 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICARDAS SIMKUS / 23/11/2011

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 49 ESSEX PLACE MONTAGUE STREET BRIGHTON BN2 1LB ENGLAND

View Document

13/10/1113 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/10/1012 October 2010 SAIL ADDRESS CREATED

View Document

12/10/1012 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

12/10/0912 October 2009 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