Y-RYTE LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewSatisfaction of charge 1 in full

View Document

12/06/2512 June 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

23/07/2423 July 2024 Registered office address changed from 4 Coopers Road Christchurch Coleford GL16 7AP England to 14 Bracken Road Drybrook GL17 9YD on 2024-07-23

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/10/2314 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/10/212 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

10/02/2110 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

21/01/2021 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/10/196 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

08/05/198 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM UNIT 10, 80 LYTHAM ROAD LYTHAM ROAD FULWOOD PRESTON PR2 3AQ ENGLAND

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

14/06/1814 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

29/07/1729 July 2017 REGISTERED OFFICE CHANGED ON 29/07/2017 FROM 2 PRIDES PLACE SCHOOL ROAD LYDBROOK GLOUCESTERSHIRE GL17 9PP

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/10/152 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/10/149 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/10/114 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/10/1021 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM C/O EXTON ACCOUNTANTS 5 THE BUSINESS CENTRE INNSWORTH TECHNOLOGY PARK GLOUCESTER GL3 1DL UNITED KINGDOM

View Document

03/08/103 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN THORY / 01/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

01/11/091 November 2009 REGISTERED OFFICE CHANGED ON 01/11/2009 FROM UNIT 3 LYDBROOK VALLEY SPRINGS CENTRAL LYDBROOK GLOUCESTERSHIRE GL17 9PP

View Document

01/09/091 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM UNIT 5 RUNNINGS ROAD KINGSDITCH TRADING ESTATE CHELTENHAM GLOUCESTERSHIRE GL51 9NQ

View Document

02/10/072 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: UNIT 5 RUNNINGS ROAD KINGSDITCH TRADING ESTAT CHELTENHAM GLOUCESTERSHIRE GL51 9NQ

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM: UNIT 5 RUNNINGS ROAD KINGSDITCH TRADING ESTATE CHELTENHAM GL51 9NQ

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

13/10/0013 October 2000 REGISTERED OFFICE CHANGED ON 13/10/00 FROM: 3 & 5 ST PAULS ROAD CLIFTON BRISTOL BS8 1LX

View Document

13/10/0013 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

04/11/984 November 1998 COMPANY NAME CHANGED Y-RYTE STAMPS (CHELTENHAM) LIMIT ED CERTIFICATE ISSUED ON 05/11/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 SECRETARY RESIGNED

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

15/11/9615 November 1996 REGISTERED OFFICE CHANGED ON 15/11/96 FROM: THE TITHE HOUSE STATION ROAD WOOLASTON LYDNEY GLOUCESTERSHIRE GL15 6PN

View Document

05/11/965 November 1996 REGISTERED OFFICE CHANGED ON 05/11/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 NEW SECRETARY APPOINTED

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

24/11/9524 November 1995 RETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

30/11/9430 November 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

05/10/945 October 1994 RETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

29/10/9329 October 1993 RETURN MADE UP TO 02/10/93; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 RETURN MADE UP TO 02/10/92; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/05/927 May 1992 NEW DIRECTOR APPOINTED

View Document

11/10/9111 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9111 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 SECRETARY RESIGNED

View Document

08/10/918 October 1991 REGISTERED OFFICE CHANGED ON 08/10/91 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

02/10/912 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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