CLEVER BYTES LTD

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

18/01/2418 January 2024 Application to strike the company off the register

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-05-06

View Document

19/09/2319 September 2023 Registered office address changed from The Station Master's House Thornbury Road Isleworth TW7 4QE United Kingdom to First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU on 2023-09-19

View Document

19/09/2319 September 2023 Change of details for Exam Papers Plus Ltd as a person with significant control on 2023-09-19

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

05/09/235 September 2023 Second filing for the notification of Exam Papers Plus Ltd as a person with significant control

View Document

06/05/236 May 2023 Annual accounts for year ending 06 May 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-05-06

View Document

14/11/2214 November 2022 Cessation of Nicola Nuttall as a person with significant control on 2021-05-06

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

06/05/226 May 2022 Annual accounts for year ending 06 May 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-05-06

View Document

29/10/2129 October 2021 Notification of Eam Papers Plus Ltd as a person with significant control on 2021-05-06

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-09-18 with updates

View Document

29/10/2129 October 2021 Previous accounting period extended from 2021-03-31 to 2021-05-06

View Document

29/10/2129 October 2021 Cessation of Ryan Gibson as a person with significant control on 2021-05-06

View Document

29/10/2129 October 2021 Cessation of Bethany Rose Gibson as a person with significant control on 2021-05-06

View Document

29/10/2129 October 2021 Cessation of Ian Paul Nuttall as a person with significant control on 2021-05-06

View Document

06/05/216 May 2021 Annual accounts for year ending 06 May 2021

View Accounts

26/06/2026 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JAMES GIBSON / 11/05/2020

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS BETHANY ROSE GIBSON / 11/05/2020

View Document

12/05/2012 May 2020 PSC'S CHANGE OF PARTICULARS / MR RYAN GIBSON / 11/05/2020

View Document

12/05/2012 May 2020 PSC'S CHANGE OF PARTICULARS / MS BETHANY ROSE GIBSON / 11/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

23/09/1923 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN GIBSON

View Document

23/09/1923 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN NUTTALL

View Document

03/06/193 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 12 KINGSLEY AVENUE MILNTHORPE WAKEFIELD WEST YORKSHIRE WF2 7EA ENGLAND

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

19/09/1819 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BETHANY ROSE GIBSON

View Document

21/09/1721 September 2017 CESSATION OF RYAN JAMES GIBSON AS A PSC

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL NUTTALL / 20/07/2017

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MRS NICOLA NUTTALL / 20/07/2017

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA NUTTALL / 20/07/2017

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JAMES GIBSON / 08/08/2017

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA NUTTALL / 08/08/2017

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETHANY ROSE GIBSON / 08/08/2017

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MR RYAN JAMES GIBSON / 08/08/2017

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 22 WELLAND GARDENS BINGHAM NOTTINGHAM NG13 8YH

View Document

05/06/175 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR IAN PAUL NUTTALL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CURRSHO FROM 05/04/2017 TO 31/03/2017

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR RYAN JAMES GIBSON

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

11/05/1611 May 2016 CURRSHO FROM 30/09/2015 TO 05/04/2015

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

21/12/1521 December 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

18/12/1518 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/151 December 2015 29/09/15 STATEMENT OF CAPITAL GBP 4

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR RYAN GIBSON

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, SECRETARY IAN NUTTALL

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR IAN NUTTALL

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

18/02/1518 February 2015 18/02/15 STATEMENT OF CAPITAL GBP 6

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MRS BETHANY ROSE GIBSON

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MRS NICOLA NUTTALL

View Document

18/09/1418 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WIGHT NOISE LIMITED


  • 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