GRANDBYTE COMPUTERS LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 Application to strike the company off the register

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-11-21 with updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

19/11/2119 November 2021 Change of details for Mr Viren Solanki as a person with significant control on 2021-11-19

View Document

19/11/2119 November 2021 Director's details changed for Mr Viren Solanki on 2021-11-19

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/01/2126 January 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

04/05/204 May 2020 SECRETARY'S CHANGE OF PARTICULARS / DHANSUKH SOLANKI / 01/05/2020

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VIREN SOLANKI / 01/05/2020

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM THE MEWS ST NICHOLAS LANE LEWES EAST SUSSEX BN7 2JZ

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR VIREN SOLANKI / 01/11/2016

View Document

15/01/2015 January 2020 SECRETARY'S CHANGE OF PARTICULARS / DHANSUKH SOLANKI / 15/01/2020

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VIREN SOLANKI / 15/01/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/07/1910 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/08/178 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/12/1622 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/05/1616 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/06/154 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/05/1414 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/05/1314 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 PREVEXT FROM 31/05/2012 TO 31/10/2012

View Document

23/05/1223 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/05/1127 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/06/104 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

23/05/0823 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/08/064 August 2006 £ NC 1000/1100 01/05/0

View Document

11/05/0611 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 32 EAST LANE WEMBLEY MIDDLESEX HA9 7NR

View Document

02/07/042 July 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 SECRETARY RESIGNED

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

03/04/043 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 1 HOLMESDALE ROAD CROYDON SURREY CR0 2LR

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

03/06/983 June 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 SECRETARY RESIGNED

View Document

29/06/9729 June 1997 DIRECTOR RESIGNED

View Document

29/06/9729 June 1997 NEW SECRETARY APPOINTED

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

22/06/9722 June 1997 REGISTERED OFFICE CHANGED ON 22/06/97 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

22/06/9722 June 1997 ALTER MEM AND ARTS 16/06/97

View Document

09/05/979 May 1997 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