GILTBYTE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewRegistration of charge 129660830009, created on 2025-07-10

View Document

10/07/2510 July 2025 NewRegistration of charge 129660830008, created on 2025-07-10

View Document

04/06/254 June 2025 Registration of charge 129660830007, created on 2025-05-19

View Document

10/01/2510 January 2025 Registration of charge 129660830006, created on 2025-01-09

View Document

24/12/2424 December 2024 Registration of charge 129660830005, created on 2024-12-24

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Registration of charge 129660830004, created on 2024-10-23

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-20 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Change of details for Mr Stewart Peter Biggs as a person with significant control on 2024-02-28

View Document

28/02/2428 February 2024 Registered office address changed from Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB England to Park Farm Business Park Park Farm Hotel Norwich Road, Hethersett Norwich NR9 3DL on 2024-02-28

View Document

28/02/2428 February 2024 Change of details for Mr Graham Louden Swinton as a person with significant control on 2024-02-28

View Document

28/02/2428 February 2024 Director's details changed for Mr Stewart Peter Biggs on 2024-02-28

View Document

28/02/2428 February 2024 Director's details changed for Mr Graham Louden Swinton on 2024-02-28

View Document

18/12/2318 December 2023 Registration of charge 129660830003, created on 2023-12-12

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

19/07/2319 July 2023 Registration of charge 129660830002, created on 2023-07-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

04/04/224 April 2022 Previous accounting period extended from 2021-10-31 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

07/05/217 May 2021 Registration of charge 129660830001, created on 2021-04-30

View Document

07/05/217 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129660830001

View Document

29/03/2129 March 2021 PSC'S CHANGE OF PARTICULARS / MR GRAHAM LOUDEN SWINTON / 26/03/2021

View Document

29/03/2129 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LOUDEN SWINTON / 26/03/2021

View Document

21/10/2021 October 2020 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