RED BYTES LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

12/01/2212 January 2022 Application to strike the company off the register

View Document

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES

View Document

10/03/2110 March 2021 CHANGE OF PARTICULARS FOR A PSC

View Document

09/03/219 March 2021 PSC'S CHANGE OF PARTICULARS / MR MANISH RANE / 08/03/2021

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MANISH RANE / 08/03/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM C/O C/O GOHIL'S BATTLE HOUSE 1 EAST BARNET ROAD NEW BARNET BARNET HERTFORDSHIRE EN4 8RR

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 SECRETARY APPOINTED MRS ASHWINI MANISH RANE

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MANISH RANE / 28/07/2015

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM C/O VZ ACCOUNTANCY SERVICES LIMITED BATTLE HOUSE 1 EAST BARNET ROAD NEW BARNET EN4 8RR

View Document

25/04/1525 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

29/03/1429 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MANISH RANE / 29/03/2014

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/09/1314 September 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/04/1320 April 2013 PREVEXT FROM 31/07/2012 TO 31/08/2012

View Document

20/04/1320 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/09/1214 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/08/1117 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1116 August 2011 COMPANY NAME CHANGED RED BYTE LIMITED CERTIFICATE ISSUED ON 16/08/11

View Document

05/08/115 August 2011 CHANGE OF NAME 28/07/2011

View Document

28/07/1128 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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