VBYTE IT SOLUTIONS LTD

Company Documents

DateDescription
02/01/252 January 2025 Micro company accounts made up to 2024-07-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-07-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

02/10/232 October 2023 Registered office address changed from 66 School Lane Lower Cambourne Cambridge CB23 5DG England to 112 Summers Hill Drive Papworth Everard Cambridge CB23 3AA on 2023-10-02

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/02/236 February 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/01/2227 January 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

05/12/215 December 2021 Registered office address changed from 16 Saberton Close Redbourn St. Albans AL3 7DS England to 66 School Lane Lower Cambourne Cambridge CB23 5DG on 2021-12-05

View Document

05/12/215 December 2021 Director's details changed for Mr Huseyin Kartal on 2021-08-05

View Document

05/12/215 December 2021 Change of details for Mr Huseyin Kartal as a person with significant control on 2021-08-05

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/03/2120 March 2021 31/07/20 UNAUDITED ABRIDGED

View Document

09/12/209 December 2020 PSC'S CHANGE OF PARTICULARS / MR HUSEYIN KARTAL / 12/12/2019

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HUSEYIN KARTAL / 12/12/2019

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

27/08/1927 August 2019 31/07/19 UNAUDITED ABRIDGED

View Document

19/08/1919 August 2019 PREVSHO FROM 31/10/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM FLAT A 4 RADCLIFFE MOUNT WEST BRIDGFORD NOTTINGHAM NG2 5FY UNITED KINGDOM

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUSEYIN KARTAL / 10/04/2019

View Document

17/11/1817 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HUSEYIN KARTAL / 06/11/2018

View Document

08/10/188 October 2018 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