Advanced company searchLink opens in new window

BYTEMARK LIMITED

Company number 04484629

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2020 AA Accounts for a small company made up to 31 March 2020
01 Oct 2020 AP01 Appointment of Mr Reece Garethe Donovan as a director on 1 October 2020
01 Oct 2020 TM01 Termination of appointment of Angus Macsween as a director on 1 October 2020
13 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
16 Oct 2019 AA Full accounts made up to 31 March 2019
15 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
05 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
10 Jan 2019 TM01 Termination of appointment of Peter Richard Taphouse as a director on 12 November 2018
10 Jan 2019 TM01 Termination of appointment of Matthew Edward Bloch as a director on 12 November 2018
13 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2018 AP01 Appointment of Mr Scott Thomas Cunningham as a director on 4 September 2018
04 Sep 2018 TM01 Termination of appointment of Richard Strachan Logan as a director on 4 September 2018
03 Sep 2018 MR04 Satisfaction of charge 2 in full
30 Aug 2018 AA01 Current accounting period shortened from 31 July 2019 to 31 March 2019
30 Aug 2018 AD01 Registered office address changed from Unit 2 Novus Business Park Opus Avenue York North Yorkshire YO26 6BL to 3rd Floor, 11-21 Paul Street London EC2A 4JU on 30 August 2018
30 Aug 2018 TM01 Termination of appointment of Julia Lindsey Gronnow as a director on 24 August 2018
30 Aug 2018 TM01 Termination of appointment of Pamela Hinds as a director on 24 August 2018
30 Aug 2018 TM01 Termination of appointment of Patrick John Cherry as a director on 24 August 2018
30 Aug 2018 AP03 Appointment of Mr Andrew James Mcdonald as a secretary on 24 August 2018
30 Aug 2018 TM02 Termination of appointment of Matthew Edward Bloch as a secretary on 24 August 2018
30 Aug 2018 AP01 Appointment of Mr Richard Strachan Logan as a director on 24 August 2018
30 Aug 2018 AP01 Appointment of Mr Angus Macsween as a director on 24 August 2018
27 Aug 2018 MR01 Registration of charge 044846290003, created on 24 August 2018
13 Jul 2018 MR04 Satisfaction of charge 1 in full
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates