SITES & BYTES LIMITED

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

13/12/2113 December 2021 Application to strike the company off the register

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/01/2119 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

29/10/1929 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

06/11/186 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA CAROLINE COBLEY

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

11/10/1711 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 14/07/17 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 DIRECTOR APPOINTED MRS JOANNA COBLEY

View Document

01/05/161 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN REYNOLDS CHRISTIAN COBLEY / 04/09/2014

View Document

20/10/1420 October 2014 SECRETARY'S CHANGE OF PARTICULARS / JOANNA COBLEY / 04/09/2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 23 HILL CRESCENT SURBITON SURREY KT5 8DP

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/05/1426 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/04/1229 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/04/1128 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/101 July 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN REYNOLDS CHRISTIAN COBLEY / 17/04/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/07/094 July 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/07/075 July 2007 RETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/10/062 October 2006 S366A DISP HOLDING AGM 18/09/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

26/04/0326 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 REGISTERED OFFICE CHANGED ON 16/08/01 FROM: 23 HILL CRESCENT SURBITON SURREY KT5 8DP

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/05/0010 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 REGISTERED OFFICE CHANGED ON 30/12/99 FROM: 12 DUKE SHORE PLACE LONDON E14 8BW

View Document

14/06/9914 June 1999 RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS

View Document

21/02/9921 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

19/11/9819 November 1998 AUDITOR'S RESIGNATION

View Document

14/10/9814 October 1998 REGISTERED OFFICE CHANGED ON 14/10/98 FROM: 13 CONSTABLE WAY COLLEGE TOWN SANDHURST SURREY GU47 0FE

View Document

22/04/9822 April 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/06/98

View Document

29/10/9729 October 1997 REGISTERED OFFICE CHANGED ON 29/10/97 FROM: 35 BALLARDS LANE FINCHLEY LONDON N3 1XW

View Document

01/05/971 May 1997 SECRETARY RESIGNED

View Document

01/05/971 May 1997 REGISTERED OFFICE CHANGED ON 01/05/97 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 NEW SECRETARY APPOINTED

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 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