Advanced company searchLink opens in new window

CALL BYTES LIMITED

Company number 07426589

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)
14 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
28 Jul 2017 CH01 Director's details changed for Mr Prakash Adepu on 27 July 2017
28 Jul 2017 AD01 Registered office address changed from 26 Rookery Court Rookery Court Didcot OX11 6AU England to 16 Diamond Drive Didcot OX11 6FH on 28 July 2017
14 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
04 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
15 Dec 2016 CH01 Director's details changed for Mr Prakash Adepu on 1 December 2016
14 Dec 2016 AD01 Registered office address changed from 26 Rookery Court Rookery Court Didcot OX11 6AU England to 26 Rookery Court Rookery Court Didcot OX11 6AU on 14 December 2016
14 Dec 2016 AD01 Registered office address changed from 7 Thatchers Way Isleworth Middlesex TW7 7PL to 26 Rookery Court Rookery Court Didcot OX11 6AU on 14 December 2016
04 Aug 2016 CS01 Confirmation statement made on 1 July 2016 with updates
11 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
11 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
18 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-18
  • GBP 10
01 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10
28 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
04 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
20 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
16 Dec 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
13 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
11 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
11 Nov 2011 AD01 Registered office address changed from 11 Bendish Road Eastham London E6 1JH England on 11 November 2011
26 May 2011 TM02 Termination of appointment of Prakash Adepu as a secretary
26 May 2011 TM01 Termination of appointment of Yamuna Adepu as a director
26 May 2011 AP01 Appointment of Mr Prakash Adepu as a director
02 Nov 2010 NEWINC Incorporation