About

Registered Number: 03469893
Date of Incorporation: 21/11/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: 6 Greystoke Park Terrace, Ealing London, W5 1JL

 

Byte Blast Ltd was setup in 1997, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this organisation are listed as Kantepudi, Neeta, Kantepudi, Robert Kalyanraj in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANTEPUDI, Neeta 30 November 1997 - 1
KANTEPUDI, Robert Kalyanraj 30 November 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 14 December 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 10 December 2017
AAMD - Amended Accounts 26 September 2017
AA - Annual Accounts 09 September 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 23 November 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 20 September 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2006
287 - Change in situation or address of Registered Office 17 August 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 30 March 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 03 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2004
363s - Annual Return 18 January 2004
AA - Annual Accounts 20 September 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 04 December 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 05 April 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
287 - Change in situation or address of Registered Office 15 March 2000
DISS40 - Notice of striking-off action discontinued 01 June 1999
AA - Annual Accounts 27 May 1999
225 - Change of Accounting Reference Date 27 May 1999
GAZ1 - First notification of strike-off action in London Gazette 27 April 1999
288b - Notice of resignation of directors or secretaries 02 December 1997
288b - Notice of resignation of directors or secretaries 02 December 1997
NEWINC - New incorporation documents 21 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.