- Company Overview for CALL BYTES LIMITED (07426589)
- Filing history for CALL BYTES LIMITED (07426589)
- People for CALL BYTES LIMITED (07426589)
- More for CALL BYTES LIMITED (07426589)
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) |
---|---|---|---|
30 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
29 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
23 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
06 May 2022 | TM01 | Termination of appointment of Yamuna Adepu as a director on 22 April 2022 | |
03 May 2022 | AP01 | Appointment of Mrs Yamuna Adepu as a director on 22 April 2022 | |
03 May 2022 | PSC07 | Cessation of Prakash Adepu as a person with significant control on 1 May 2022 | |
03 May 2022 | PSC01 | Notification of Yamuna Adepu as a person with significant control on 1 May 2022 | |
03 May 2022 | TM01 | Termination of appointment of Prakash Adepu as a director on 2 May 2022 | |
03 May 2022 | AP01 | Appointment of Mrs Yamuna Adepu as a director on 22 April 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with updates | |
12 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
30 Aug 2021 | AA01 | Previous accounting period shortened from 30 November 2020 to 29 November 2020 | |
25 May 2021 | CH01 | Director's details changed for Mr Prakash Adepu on 25 May 2021 | |
25 May 2021 | PSC04 | Change of details for Mr Prakash Adepu as a person with significant control on 25 May 2021 | |
25 May 2021 | AD01 | Registered office address changed from 25 Woodlands Avenue Worcester Park KT4 7AL England to 105 Highdown Worcester Park KT4 7JD on 25 May 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
14 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
02 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
05 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
04 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
19 Jul 2018 | CH01 | Director's details changed for Mr Prakash Adepu on 18 July 2018 | |
19 Jul 2018 | PSC04 | Change of details for Mr Prakash Adepu as a person with significant control on 18 July 2018 | |
19 Jul 2018 | AD01 | Registered office address changed from 16 Diamond Drive Didcot OX11 6FH England to 25 Woodlands Avenue Worcester Park KT4 7AL on 19 July 2018 | |
17 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 |