DC BYTE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewRegistered office address changed from 820 the Crescent Severalls Business Park Colchester Essex CO4 9YQ United Kingdom to 78 Cornhill, Union Building, 78 Cornhill London EC3V 3QQ on 2025-07-24

View Document

24/07/2524 July 2025 NewRegistered office address changed from 78 Cornhill, Union Building, 78 Cornhill London EC3V 3QQ England to The Union Building 78 Cornhill London EC3V 3QQ on 2025-07-24

View Document

16/07/2516 July 2025 NewRegistered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX United Kingdom to 820 the Crescent Severalls Business Park Colchester Essex CO4 9YQ on 2025-07-16

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-04-16 with updates

View Document

04/03/254 March 2025 Appointment of Mr Bernard Johnson as a director on 2025-03-03

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

12/02/2412 February 2024 Termination of appointment of William King as a director on 2024-01-12

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Director's details changed for Mr Edward Andrew Henry Galvin on 2023-09-29

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-04-16 with updates

View Document

02/06/232 June 2023 Appointment of Lucy Wolf as a director on 2023-06-01

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Memorandum and Articles of Association

View Document

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

View Accounts

19/12/2219 December 2022 Appointment of Mr William King as a director on 2022-12-17

View Document

19/12/2219 December 2022 Termination of appointment of Michael Joseph Egan as a director on 2022-12-17

View Document

19/12/2219 December 2022 Termination of appointment of Greg Scorziello as a director on 2022-12-17

View Document

19/12/2219 December 2022 Termination of appointment of Richard Mark Quentin Brooks as a director on 2022-12-17

View Document

19/12/2219 December 2022 Statement of capital following an allotment of shares on 2022-12-17

View Document

19/12/2219 December 2022 Cessation of Edward Andrew Henry Galvin as a person with significant control on 2022-12-17

View Document

19/12/2219 December 2022 Registration of charge 109220250001, created on 2022-12-17

View Document

19/12/2219 December 2022 Termination of appointment of Alan Charles Froggatt as a director on 2022-12-17

View Document

19/12/2219 December 2022 Notification of Project Apollo Bidco Limited as a person with significant control on 2022-12-17

View Document

16/12/2216 December 2022 Statement of capital following an allotment of shares on 2021-12-01

View Document

16/12/2216 December 2022 Statement of capital following an allotment of shares on 2018-12-21

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/11/2223 November 2022 Appointment of Mr Michael Joseph Egan as a director on 2021-03-31

View Document

19/05/2219 May 2022 Second filing of Confirmation Statement dated 2022-04-16

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-16 with updates

View Document

14/01/2214 January 2022 Change of details for Mr Edward Andrew Henry Galvin as a person with significant control on 2021-12-17

View Document

14/01/2214 January 2022 Director's details changed for Mr Edward Andrew Henry Galvin on 2021-12-17

View Document

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

View Accounts

25/11/2125 November 2021 Current accounting period extended from 2021-08-31 to 2021-12-31

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES

View Document

16/04/2116 April 2021 11/11/20 STATEMENT OF CAPITAL GBP 75.7

View Document

16/04/2116 April 2021 PSC'S CHANGE OF PARTICULARS / MR EDWARD ANDREW HENRY GALVIN / 31/03/2021

View Document

16/04/2116 April 2021 30/11/20 STATEMENT OF CAPITAL GBP 77.22

View Document

16/04/2116 April 2021 31/01/21 STATEMENT OF CAPITAL GBP 78.74

View Document

16/04/2116 April 2021 31/03/21 STATEMENT OF CAPITAL GBP 87.21

View Document

16/04/2116 April 2021 31/03/21 STATEMENT OF CAPITAL GBP 87.21

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

23/11/2023 November 2020 11/02/20 STATEMENT OF CAPITAL GBP 67.9

View Document

23/11/2023 November 2020 14/07/20 STATEMENT OF CAPITAL GBP 73.22

View Document

23/11/2023 November 2020 01/06/20 STATEMENT OF CAPITAL GBP 71.7

View Document

23/11/2023 November 2020 29/05/20 STATEMENT OF CAPITAL GBP 70.75

View Document

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD ANDREW HENRY GALVIN / 01/11/2020

View Document

23/11/2023 November 2020 09/03/20 STATEMENT OF CAPITAL GBP 69.8

View Document

25/09/2025 September 2020 DIRECTOR APPOINTED MR GREG SCORZIELLO

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ANDREW HENRY GALVIN / 01/09/2020

View Document

24/09/2024 September 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD ANDREW HENRY GALVIN / 01/09/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM WEWORK TOWER BRIDGE 1 ST. KATHERINE'S WAY ST. KATHARINE'S & WAPPING LONDON E1W 1UN UNITED KINGDOM

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/03/1929 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 03/12/18 STATEMENT OF CAPITAL GBP 66

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD ANDREW HENRY GALVIN / 15/11/2017

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

07/03/187 March 2018 SUB-DIVISION 15/11/17

View Document

01/02/181 February 2018 30/01/18 STATEMENT OF CAPITAL GBP 57

View Document

27/11/1727 November 2017 ADOPT ARTICLES 15/11/2017

View Document

24/11/1724 November 2017 21/11/17 STATEMENT OF CAPITAL GBP 57

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR ALAN CHARLES FROGGATT

View Document

15/11/1715 November 2017 15/11/17 STATEMENT OF CAPITAL GBP 54

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR RICHARD MARK QUENTIN BROOKS

View Document

02/11/172 November 2017 24/10/17 STATEMENT OF CAPITAL GBP 39

View Document

18/08/1718 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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