TEXT BYTES LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

11/03/2411 March 2024 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

12/01/2312 January 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

06/12/216 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ANDREAS MATUSIAK / 14/05/2019

View Document

22/04/1922 April 2019 REGISTERED OFFICE CHANGED ON 22/04/2019 FROM KEMP HOUSE CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/05/185 May 2018 DISS40 (DISS40(SOAD))

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

29/04/1729 April 2017 REGISTERED OFFICE CHANGED ON 29/04/2017 FROM 124 ACOMB ROAD HOLGATE YORK NORTH YORKSHIRE YO24 4EY

View Document

29/04/1729 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ANDREAS MATUSIAK / 28/04/2017

View Document

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/09/1424 September 2014 25/07/14 STATEMENT OF CAPITAL GBP 10

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ANDREAS MATUSIAK / 29/07/2013

View Document

21/02/1321 February 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

21/02/1321 February 2013 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