DATABYTE TECHNOLOGY LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

12/07/2112 July 2021 Application to strike the company off the register

View Document

17/05/2117 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/07/2016 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

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

View Accounts

29/08/1929 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

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

View Accounts

29/08/1829 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JANE BAKER

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL ROBERT ARTHUR BAKER

View Document

11/07/1811 July 2018 SECRETARY APPOINTED MRS AMANDA JANE BAKER

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, SECRETARY JOHN BAKER

View Document

16/05/1816 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JANE BAKER / 10/05/2018

View Document

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

View Accounts

05/02/185 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MATSON BAKER / 02/06/2017

View Document

05/10/175 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

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

View Accounts

15/08/1615 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/08/1520 August 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/07/1419 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/07/1328 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/129 August 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/08/1122 August 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, SECRETARY AMANDA BAKER

View Document

22/08/1122 August 2011 SECRETARY APPOINTED MR JOHN MATSON BAKER

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL ROBERT ARTHUR BAKER / 01/10/2009

View Document

16/08/1016 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 23 BATKIN CLOSE STOKE ON TRENT STAFFORDSHIRE ST6 6QL

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/11/0016 November 2000 SECRETARY RESIGNED

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

05/09/005 September 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/00

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 S80A AUTH TO ALLOT SEC 29/06/00

View Document

05/09/005 September 2000 S386 DIS APP AUDS 29/06/00

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7LQ

View Document

29/06/0029 June 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