Advanced company searchLink opens in new window

TRADEBYTE SOFTWARE LIMITED

Company number 08673493

Filter by category

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)
18 Dec 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 12/11/2014
18 Dec 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 03/11/2014
27 Nov 2014 SH01 Statement of capital following an allotment of shares on 12 November 2014
  • GBP 296.040
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2014
14 Nov 2014 SH01 Statement of capital following an allotment of shares on 3 November 2014
  • GBP 360.060
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2014
08 Oct 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2015
18 Sep 2014 SH01 Statement of capital following an allotment of shares on 8 September 2014
  • GBP 246.960
18 Sep 2014 AP01 Appointment of Robert Alan Willett as a director on 8 September 2014
04 Jun 2014 AD01 Registered office address changed from , C/O Bpe Solicitors Llp, First Floor St James' House St James' Square, Cheltenham, Gloucestershire, GL50 3PR, England on 4 June 2014
04 Jun 2014 AA01 Current accounting period shortened from 30 September 2014 to 30 June 2014
10 Mar 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 200.00
10 Mar 2014 SH02 Sub-division of shares on 28 February 2014
10 Mar 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Mar 2014 AP01 Appointment of Sir Terence Patrick Leahy as a director
07 Mar 2014 AP01 Appointment of Mr Iain Mcdonald as a director
06 Mar 2014 AP01 Appointment of Mr Shaun Simon Wills as a director
09 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Name changed sections 561(1) 560 and 570 quoted 07/01/2014
09 Jan 2014 SH01 Statement of capital following an allotment of shares on 7 January 2014
  • GBP 100
08 Jan 2014 CERTNM Company name changed bcomp 482 LIMITED\certificate issued on 08/01/14
  • RES15 ‐ Change company name resolution on 2014-01-07
08 Jan 2014 CONNOT Change of name notice
07 Jan 2014 TM01 Termination of appointment of Margaret Garnett as a director
07 Jan 2014 AP01 Appointment of Mr Christopher Alan Griffin as a director
03 Sep 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted