NTK BYTES LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

16/08/2416 August 2024 Application to strike the company off the register

View Document

14/08/2414 August 2024 Micro company accounts made up to 2024-08-06

View Document

14/08/2414 August 2024 Previous accounting period shortened from 2025-03-31 to 2024-08-06

View Document

14/08/2414 August 2024 Micro company accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Annual accounts for year ending 06 Aug 2024

View Accounts

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

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

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

View Accounts

23/09/2223 September 2022 Appointment of Mrs Jhansi Mudigeeti as a director on 2022-09-23

View Document

07/04/227 April 2022 Micro company accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Previous accounting period shortened from 2022-04-30 to 2022-03-31

View Document

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

View Accounts

18/02/2218 February 2022 Cessation of Narendra Vendikantham as a person with significant control on 2022-02-18

View Document

17/02/2217 February 2022 Director's details changed for Mr Narendra Vendikantham on 2022-02-17

View Document

15/02/2215 February 2022 Termination of appointment of Jhansi Mudigeeti as a director on 2022-02-15

View Document

30/09/2130 September 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

22/06/1922 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM THE LONG LODGE 265 - 269 KINGSTON ROAD WIMBLEDON LONDON SW19 3NW

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARENDRA VENDIKANTHAM

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/12/1517 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NARENDRA VENDIKANTHAM / 09/11/2015

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NARENDRA VENDIKANTHAM / 15/01/2015

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NARENDRA VENDIKANTHAM / 18/11/2014

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 139 KINGSTON ROAD WIMBLEDON LONDON SW19 1LT UNITED KINGDOM

View Document

02/04/142 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information