Advanced company searchLink opens in new window

BEURZBYTE LTD

Company number 13043092

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)
04 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
21 Aug 2023 AA Micro company accounts made up to 31 December 2022
05 Apr 2023 CH01 Director's details changed for Mr Niels Soete on 31 March 2023
05 Apr 2023 PSC04 Change of details for Mr Niels Soete as a person with significant control on 31 March 2023
05 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with updates
30 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2023 MA Memorandum and Articles of Association
02 Dec 2022 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
25 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of shares 18/10/2022
09 Aug 2022 CS01 Confirmation statement made on 29 March 2022 with updates
12 Jul 2022 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 110.38402
31 Mar 2022 AA Micro company accounts made up to 30 November 2021
29 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with updates
24 Feb 2022 AP01 Appointment of Steven Briek Daniel Verheist as a director on 7 February 2022
17 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2022 MA Memorandum and Articles of Association
16 Feb 2022 SH01 Statement of capital following an allotment of shares on 4 February 2022
  • GBP 107.44034
14 Feb 2022 PSC04 Change of details for Mr Niels Soete as a person with significant control on 14 February 2022
14 Feb 2022 PSC04 Change of details for Mr Pedram Parhizkari as a person with significant control on 14 February 2022
14 Feb 2022 CH01 Director's details changed for Mr Niels Soete on 14 February 2022
14 Feb 2022 CH01 Director's details changed for Mr Pedram Parhizkari on 14 February 2022
14 Feb 2022 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Profile West 950 Great West Road Suite 2, First Floor Brentford TW8 9ES on 14 February 2022
25 Nov 2021 TM02 Termination of appointment of 1St Secretaries Limited as a secretary on 25 November 2021
27 Sep 2021 SH02 Sub-division of shares on 17 September 2021
27 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name