Advanced company searchLink opens in new window

BYOREX LIMITED

Company number 08869043

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)
25 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
07 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
12 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
22 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
14 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
03 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
12 Nov 2021 AP01 Appointment of Mr Jason White as a director on 1 October 2021
12 Nov 2021 TM01 Termination of appointment of Gary Alan Stern as a director on 1 October 2021
03 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
03 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
10 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
05 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
18 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
12 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
06 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with updates
22 Aug 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2017 AD01 Registered office address changed from Third Floor, Carrington House 126-130 Regent Street Mayfair London W1B 5SE England to Ground Floor 13 Charles Ii Street London SW1Y 4QU on 27 June 2017
08 Jun 2017 AP04 Appointment of Kingsley Secretaries Limited as a secretary on 7 June 2017
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
09 Jun 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10,000
09 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Jun 2016 RT01 Administrative restoration application