ELECTROBYTE LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
| 30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
| 18/01/2418 January 2024 | Application to strike the company off the register |
| 17/04/2317 April 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/03/238 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 14/10/1914 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
| 24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
| 15/08/1715 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 26/03/1726 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
| 10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 17/04/1617 April 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
| 01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 29/05/1529 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / LEO DAVID HARRIS WALTON / 29/05/2015 |
| 29/05/1529 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR CAROLINE VICTORIA SAMPSON / 29/05/2015 |
| 29/05/1529 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEO DAVID HARRIS WALTON / 29/05/2015 |
| 29/05/1529 May 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
| 29/05/1529 May 2015 | REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 25 MARKHAM ROAD BEESTON NOTTINGHAM NG9 3BN |
| 05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 17/03/1417 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
| 17/03/1417 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEO WALTON / 17/03/2014 |
| 06/09/136 September 2013 | SECRETARY APPOINTED LEO DAVID HARRIS WALTON |
| 06/09/136 September 2013 | DIRECTOR APPOINTED DR CAROLINE VICTORIA SAMPSON |
| 06/09/136 September 2013 | 24/08/13 STATEMENT OF CAPITAL GBP 20 |
| 05/03/135 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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