Advanced company searchLink opens in new window

BYTESNAP HOLDINGS LIMITED

Company number 13562361

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Sep 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
11 Jul 2023 OC S1096 Court Order to Rectify
24 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
19 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 30 September 2022
30 Sep 2022 CS01 Confirmation statement made on 11 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 19/10/22
08 Sep 2022 AD01 Registered office address changed from 1 Devon Way Birmingham B31 2TS England to Park Point 17, High Street Birmingham B31 2UQ on 8 September 2022
06 Jul 2022 AA01 Previous accounting period shortened from 31 August 2022 to 31 March 2022
10 Dec 2021 AD01 Registered office address changed from Innovation Technology Centre 2 Devon Way Longbridge Technology Park Birmingham B31 2TS United Kingdom to 1 Devon Way Birmingham B31 2TS on 10 December 2021
01 Dec 2021 MA Memorandum and Articles of Association
30 Nov 2021 SH10 Particulars of variation of rights attached to shares
25 Nov 2021 SH10 Particulars of variation of rights attached to shares
24 Nov 2021 SH19 Statement of capital on 24 November 2021
  • GBP 90
24 Nov 2021 SH20 Statement by Directors
24 Nov 2021 CAP-SS Solvency Statement dated 23/11/21
24 Nov 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Demerger approval 23/11/2021
24 Nov 2021 SH08 Change of share class name or designation
23 Nov 2021 ANNOTATION Rectified the form SH01 was removed from the public register on 11/07/2023 pursuant to order of court.
23 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Nov 2021 MA Memorandum and Articles of Association
22 Nov 2021 SH08 Change of share class name or designation
04 Nov 2021 SH01 Statement of capital following an allotment of shares on 20 October 2021
  • GBP 100
21 Oct 2021 PSC01 Notification of Graeme Wintle as a person with significant control on 20 October 2021
21 Oct 2021 PSC04 Change of details for Dunstan Thomas Power as a person with significant control on 20 October 2021
12 Aug 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-08-12
  • GBP 1