JITTERBYTE SOFTWARE DEVELOPMENT LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Appointment of a voluntary liquidator

View Document

31/03/2531 March 2025 Declaration of solvency

View Document

31/03/2531 March 2025 Registered office address changed from Ilicomm House, Unit 5 Aston Cross Business Village Rocky Lane Aston Birmingham B6 5RQ United Kingdom to 26/28 Goodall Street Walsall West Midlands WS1 1QL on 2025-03-31

View Document

31/03/2531 March 2025 Resolutions

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-08 with updates

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-09-04

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/06/2315 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/12/2010 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/05/191 May 2019 02/04/19 STATEMENT OF CAPITAL GBP 2.05

View Document

22/03/1922 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 34 HIGH STREET ALDRIDGE WALSALL WEST MIDLANDS WS9 8LZ UNITED KINGDOM

View Document

10/08/1810 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/07/1711 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CURRSHO FROM 28/02/2017 TO 31/01/2017

View Document

27/10/1627 October 2016 ADOPT ARTICLES 11/10/2016

View Document

27/10/1627 October 2016 11/10/16 STATEMENT OF CAPITAL GBP 2.03

View Document

27/10/1627 October 2016 ARTICLES OF ASSOCIATION

View Document

01/04/161 April 2016 SUB-DIVISION 22/03/16

View Document

01/04/161 April 2016 ADOPT ARTICLES 22/03/2016

View Document

01/04/161 April 2016 ARTICLES OF ASSOCIATION

View Document

01/04/161 April 2016 22/03/16 STATEMENT OF CAPITAL GBP 2.01

View Document

09/02/169 February 2016 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