FORMBYTE DATA LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

28/01/2228 January 2022 Secretary's details changed for Mrs Laura Herbert on 2022-01-27

View Document

27/01/2227 January 2022 Application to strike the company off the register

View Document

24/11/2124 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

26/11/2026 November 2020 29/02/20 UNAUDITED ABRIDGED

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM 36 WOODBURY RISE SALISBURY WILTSHIRE SP2 8AD

View Document

22/10/2022 October 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS COLIN PAUL HERBERT / 22/10/2020

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS COLIN PAUL HERBERT / 22/10/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

25/11/1925 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

17/11/1817 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

22/11/1422 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, SECRETARY PAMELA HERBERT

View Document

03/09/133 September 2013 01/09/13 STATEMENT OF CAPITAL GBP 4

View Document

03/09/133 September 2013 SECRETARY APPOINTED MRS LAURA HERBERT

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/02/138 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM 36 BOURNE ROAD GRAVESEND KENT DA12 4EB

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

07/02/127 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS COLIN PAUL HERBERT / 07/01/2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COLIN PAUL HERBERT / 01/10/2009

View Document

26/02/1026 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/11/0813 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HERBERT / 16/10/2008

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HERBERT / 16/10/2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

28/04/0428 April 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/039 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 29/02/00

View Document

29/03/9929 March 1999 S386 DISP APP AUDS 03/03/99

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 SECRETARY RESIGNED

View Document

29/03/9929 March 1999 NEW SECRETARY APPOINTED

View Document

29/03/9929 March 1999 S366A DISP HOLDING AGM 03/03/99

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 REGISTERED OFFICE CHANGED ON 29/03/99 FROM: JSA HOUSE 110 THE PARADE WATFORD WD1 2GB

View Document

29/01/9929 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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