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)
20 Jul 2010 CH01 Director's details changed for Mr Matthew Edward Bloch on 9 June 2010
19 Jul 2010 CH01 Director's details changed for Peter Richard Taphouse on 2 July 2010
19 Jul 2010 CH03 Secretary's details changed for Matthew Edward Bloch on 9 June 2010
11 Nov 2009 AA Total exemption small company accounts made up to 31 July 2009
10 Aug 2009 363a Return made up to 12/07/09; full list of members
05 May 2009 AA Total exemption small company accounts made up to 31 July 2008
13 Aug 2008 363a Return made up to 12/07/08; full list of members
05 Mar 2008 AA Total exemption small company accounts made up to 31 July 2007
11 Sep 2007 363s Return made up to 12/07/07; no change of members
19 Dec 2006 AA Total exemption small company accounts made up to 31 July 2006
15 Aug 2006 363s Return made up to 12/07/06; full list of members
24 Nov 2005 AA Total exemption small company accounts made up to 31 July 2005
16 Aug 2005 363s Return made up to 12/07/05; full list of members
22 Dec 2004 AA Total exemption small company accounts made up to 31 July 2004
13 Sep 2004 288c Director's particulars changed
13 Sep 2004 288c Secretary's particulars changed;director's particulars changed
13 Aug 2004 363s Return made up to 12/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
02 Apr 2004 287 Registered office changed on 02/04/04 from: 28 montague street york YO23 1JB
17 Dec 2003 AA Total exemption small company accounts made up to 31 July 2003
03 Sep 2003 363s Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
29 Jul 2002 287 Registered office changed on 29/07/02 from: 21 whitendale drive bolton-le-sands carnforth LA5 8LY
29 Jul 2002 88(2)R Ad 20/07/02-20/07/02 £ si 99@1=99 £ ic 1/100
29 Jul 2002 288a New secretary appointed;new director appointed
29 Jul 2002 288a New director appointed
17 Jul 2002 288b Secretary resigned