Advanced company searchLink opens in new window

BYTHESEACOM LIMITED

Company number 02334155

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)
16 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
10 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 December 2021
06 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
06 Apr 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
21 Jul 2020 AD01 Registered office address changed from 315-317 New Kings Road London SW6 4RF to Marshall House, Suite 21-25 124 Middleton Road Morden SM4 6RW on 21 July 2020
11 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
23 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-16
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 Sep 2019 MR04 Satisfaction of charge 023341550001 in full
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
24 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
24 Jan 2018 TM01 Termination of appointment of Valerie Mumby as a director on 23 January 2018
24 Jan 2018 TM01 Termination of appointment of Sara Joy Murray Milne as a director on 24 January 2018
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,001
11 Jan 2016 AP01 Appointment of Miss Sara Joy Murray Milne as a director on 11 January 2016
11 Jan 2016 AP03 Appointment of Mrs Susan Elizabeth Starr as a secretary on 11 January 2016
11 Jan 2016 TM02 Termination of appointment of Paul William Antony Sumpster as a secretary on 11 January 2016