CALBYTE LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Micro company accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2020-12-31

View Document

11/10/2111 October 2021 Appointment of Mrs Andreea Ecaterina Mocanu as a director on 2021-10-08

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 22 EASTCHEAP 2ND FLOOR LONDON EC3M 1EU ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR JOHN JACKSON

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR PIONEER DIRECTORS LIMITED

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, SECRETARY PIONEER SECRETARIAL SERVICES LIMITED

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MRS PAMELA RANDALL

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 85 SPRINGFIELD ROAD CHELMSFORD CM2 6JL ENGLAND

View Document

29/02/1629 February 2016 SAIL ADDRESS CHANGED FROM: 62 PRIORY ROAD ROMFORD RM3 9AP UNITED KINGDOM

View Document

29/02/1629 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PIONEER SECRETARIAL SERVICES LIMITED / 17/07/2015

View Document

29/02/1629 February 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PIONEER DIRECTORS LIMITED / 17/07/2015

View Document

29/02/1629 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

03/01/163 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 62 PRIORY ROAD ROMFORD RM3 9AP

View Document

27/02/1527 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/02/1421 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/02/1321 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 SAIL ADDRESS CHANGED FROM: 3 THE SHRUBBERIES GEORGE LANE LONDON E18 1BG UNITED KINGDOM

View Document

19/03/1219 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 CORPORATE SECRETARY APPOINTED PIONEER SECRETARIAL SERVICES LIMITED

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN REILLY

View Document

04/01/124 January 2012 CORPORATE DIRECTOR APPOINTED PIONEER DIRECTORS LIMITED

View Document

04/01/124 January 2012 CORPORATE SECRETARY APPOINTED PIONEER SECRETARIAL SERVICES LIMITED

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR PETER BEAU LEIGH

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 3 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BC

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, SECRETARY WOODFORD SERVICES LIMITED

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HULME

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR WOODFORD DIRECTORS LIMITED

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/03/1131 March 2011 SAIL ADDRESS CREATED

View Document

31/03/1131 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/03/1131 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/02/1028 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

27/02/1027 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOODFORD SERVICES LIMITED / 01/10/2009

View Document

27/02/1027 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WOODFORD DIRECTORS LIMITED / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR DOUGLAS JAMES MORLEY HULME

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED WOODFORD DIRECTORS LIMITED

View Document

18/08/0918 August 2009 SECRETARY APPOINTED WOODFORD SERVICES LIMITED

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR WESTOUR DIRECTORS LIMITED

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED SECRETARY WESTOUR SERVICES LIMITED

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 62 PRIORY ROAD NOAK HILL ROMFORD ESSEX RM3 9AP

View Document

09/04/099 April 2009 DIRECTOR APPOINTED WESTOUR DIRECTORS LIMITED

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM SUITE 16 GROSVENOR GARDENS HOUSE 35-37 GROSVENOR GARDENS LONDON SW1W 0BS

View Document

09/04/099 April 2009 SECRETARY APPOINTED WESTOUR SERVICES LIMITED

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED SECRETARY WHITEHATS LIMITED

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR JENNIFER FULLER

View Document

09/04/099 April 2009 DIRECTOR APPOINTED SUSAN TANYA LISETTE REILLY

View Document

27/02/0927 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/02/081 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 4TH FLOOR NEW GALLERY HOUSE 6 VIGO STREET LONDON W1S 3HF

View Document

28/02/0728 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/09/0421 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

18/08/0418 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/02/0411 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/02/0327 February 2003 S366A DISP HOLDING AGM 02/02/01

View Document

20/02/0320 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/10/029 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 REGISTERED OFFICE CHANGED ON 15/02/01 FROM: NEW GALLERY HOUSE 6 VIGO STREET LONDON W1S 3HF

View Document

10/11/0010 November 2000 REGISTERED OFFICE CHANGED ON 10/11/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 SECRETARY RESIGNED

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

10/11/0010 November 2000 NEW SECRETARY APPOINTED

View Document

10/11/0010 November 2000 ALTER MEMORANDUM 31/01/00

View Document

31/01/0031 January 2000 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