CPD BYTES LTD.

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/204 March 2020 APPLICATION FOR STRIKING-OFF

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/04/1615 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/05/159 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 07/04/14 STATEMENT OF CAPITAL GBP 200

View Document

06/05/146 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 07/04/2014

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/06/1327 June 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MOIRA THOMSON / 01/01/2013

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR ANDREW / 01/01/2013

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/04/1215 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/07/1114 July 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MOIRA THOMSON

View Document

07/05/107 May 2010 DIRECTOR APPOINTED ALASDAIR ANDREW

View Document

07/05/107 May 2010 SECRETARY APPOINTED ALASDAIR ANDREW

View Document

07/05/107 May 2010 19/04/10 STATEMENT OF CAPITAL GBP 100

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

19/04/1019 April 2010 CHANGE OF NAME 14/04/2010

View Document

19/04/1019 April 2010 COMPANY NAME CHANGED C.P.D. BYTES LTD. CERTIFICATE ISSUED ON 19/04/10

View Document

14/04/1014 April 2010 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