BYTES TECHNOLOGY LIMITED

03643194
BYTES HOUSE RANDALLS WAY LEATHERHEAD SURREY KT22 7TW

Documents

Documents
Date Category Description Pages
01 Nov 2024 address Move Registers To Sail Company With New Address 1 Buy now
31 Oct 2024 address Change Sail Address Company With New Address 1 Buy now
20 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2024 officers Change of particulars for director (Mr Andrew John Holden) 2 Buy now
30 Jul 2024 accounts Annual Accounts 22 Buy now
11 Mar 2024 officers Appointment of director (Mr Paul David Emms) 2 Buy now
08 Mar 2024 officers Termination of appointment of director (Neil Robert Murphy) 1 Buy now
20 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2023 accounts Annual Accounts 23 Buy now
24 Oct 2022 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
19 Oct 2022 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
19 Oct 2022 capital Notice of name or other designation of class of shares 2 Buy now
19 Oct 2022 capital Notice of particulars of variation of rights attached to shares 5 Buy now
13 Oct 2022 resolution Resolution 10 Buy now
29 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 accounts Annual Accounts 23 Buy now
02 Dec 2021 officers Termination of appointment of secretary (Tina Elizabeth Sexton) 1 Buy now
02 Dec 2021 officers Termination of appointment of director (Keith Alan Richardson) 1 Buy now
02 Dec 2021 officers Appointment of secretary (Mr Willem Karel Groenewald) 2 Buy now
02 Dec 2021 officers Termination of appointment of director (Patrick Jean-Marie De Smedt) 1 Buy now
02 Dec 2021 officers Appointment of director (Mr Andrew John Holden) 2 Buy now
26 Oct 2021 accounts Amended Accounts 25 Buy now
15 Sep 2021 accounts Annual Accounts 11 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
12 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jan 2021 officers Termination of appointment of director (Robert Eben Venter) 1 Buy now
11 Jan 2021 officers Termination of appointment of director (Mteto Nyati) 1 Buy now
11 Jan 2021 officers Termination of appointment of director (David Nicholas Maw) 1 Buy now
11 Jan 2021 officers Termination of appointment of director (Andrew Holden) 1 Buy now
08 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
08 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
20 Nov 2020 mortgage Statement of satisfaction of a charge 2 Buy now
10 Nov 2020 capital Return of purchase of own shares 3 Buy now
07 Nov 2020 capital Notice of cancellation of shares 6 Buy now
28 Oct 2020 change-of-name Certificate Change Of Name Company 3 Buy now
20 Oct 2020 accounts Annual Accounts 22 Buy now
02 Sep 2020 officers Appointment of director (Mr Patrick Jean-Marie De Smedt) 2 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2020 officers Change of particulars for director (Mr Robert Eben Venter) 2 Buy now
17 Feb 2020 officers Change of particulars for director (Mr Keith Alan Richardson) 2 Buy now
17 Feb 2020 officers Change of particulars for director (Mr Neil Robert Murphy) 2 Buy now
17 Feb 2020 officers Change of particulars for director (David Nicholas Maw) 2 Buy now
05 Nov 2019 accounts Annual Accounts 20 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2018 accounts Annual Accounts 22 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jul 2017 accounts Annual Accounts 20 Buy now
13 Jul 2017 officers Appointment of director (Mr Mteto Nyati) 2 Buy now
13 Jul 2017 officers Termination of appointment of director (William Peter Venter) 1 Buy now
13 Jul 2017 officers Termination of appointment of director (Peter Russell Riskowitz) 1 Buy now
05 Jan 2017 resolution Resolution 33 Buy now
05 Jan 2017 capital Return of Allotment of shares 6 Buy now
04 Jan 2017 capital Notice of name or other designation of class of shares 2 Buy now
10 Nov 2016 accounts Annual Accounts 18 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Oct 2015 officers Change of particulars for director (Mr Andew Holden) 2 Buy now
29 Oct 2015 officers Appointment of director (Mr Andew Holden) 2 Buy now
29 Oct 2015 officers Termination of appointment of director (Robert Joseph Abraham) 1 Buy now
08 Oct 2015 annual-return Annual Return 9 Buy now
22 Sep 2015 accounts Annual Accounts 14 Buy now
20 Aug 2015 officers Termination of appointment of director (Craig Gordon Venter) 1 Buy now
30 Sep 2014 annual-return Annual Return 10 Buy now
24 Jul 2014 accounts Annual Accounts 14 Buy now
25 Mar 2014 officers Change of particulars for secretary (Ms Tina Elizabeth Sexton) 1 Buy now
25 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Oct 2013 annual-return Annual Return 10 Buy now
17 Sep 2013 officers Appointment of director (Mr Craig Gordon Venter) 2 Buy now
18 Jul 2013 accounts Annual Accounts 13 Buy now
16 Nov 2012 accounts Annual Accounts 14 Buy now
18 Oct 2012 annual-return Annual Return 9 Buy now
27 Oct 2011 capital Statement of capital (Section 108) 4 Buy now
27 Oct 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
27 Oct 2011 insolvency Solvency statement dated 10/10/11 1 Buy now
27 Oct 2011 resolution Resolution 1 Buy now
27 Oct 2011 resolution Resolution 1 Buy now
03 Oct 2011 annual-return Annual Return 9 Buy now
03 Oct 2011 officers Termination of appointment of director (Philip Redshaw) 1 Buy now
30 Jul 2011 mortgage Particulars of a mortgage or charge 6 Buy now
22 Jul 2011 accounts Annual Accounts 13 Buy now
26 Nov 2010 accounts Annual Accounts 13 Buy now
06 Oct 2010 annual-return Annual Return 10 Buy now
06 Oct 2010 officers Change of particulars for director (Dr William Peter Venter) 2 Buy now
06 Oct 2010 officers Change of particulars for director (Peter Russell Riskowitz) 2 Buy now
06 Oct 2010 officers Change of particulars for director (Mr Robert Eben Venter) 2 Buy now
30 Apr 2010 officers Appointment of director (Mr Robert Joseph Abraham) 2 Buy now
22 Dec 2009 accounts Annual Accounts 17 Buy now
30 Sep 2009 annual-return Return made up to 28/09/09; full list of members 5 Buy now
12 Jun 2009 officers Director appointed dr william peter venter 2 Buy now
04 Mar 2009 incorporation Memorandum Articles 30 Buy now
28 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
30 Sep 2008 annual-return Return made up to 28/09/08; full list of members 5 Buy now
23 Sep 2008 officers Appointment terminated secretary melanie lane 1 Buy now
23 Sep 2008 officers Secretary appointed ms tina elizabeth sexton 1 Buy now
10 Sep 2008 accounts Annual Accounts 16 Buy now
08 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 1 Buy now
08 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
08 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now