Established in 2012, Bytemark Holdings Ltd has its registered office in London, it has a status of "Active". The organisation has only one director listed.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCDONALD, Andrew James | 24 August 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 July 2020 | |
AA - Annual Accounts | 25 October 2019 | |
CS01 - N/A | 19 July 2019 | |
AA - Annual Accounts | 05 March 2019 | |
TM01 - Termination of appointment of director | 10 January 2019 | |
TM01 - Termination of appointment of director | 10 January 2019 | |
RESOLUTIONS - N/A | 13 September 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 13 September 2018 | |
SH01 - Return of Allotment of shares | 11 September 2018 | |
AP01 - Appointment of director | 04 September 2018 | |
TM01 - Termination of appointment of director | 04 September 2018 | |
MR04 - N/A | 03 September 2018 | |
MR04 - N/A | 03 September 2018 | |
MR04 - N/A | 03 September 2018 | |
PSC02 - N/A | 30 August 2018 | |
PSC07 - N/A | 30 August 2018 | |
PSC07 - N/A | 30 August 2018 | |
AD01 - Change of registered office address | 30 August 2018 | |
AA01 - Change of accounting reference date | 30 August 2018 | |
AP03 - Appointment of secretary | 30 August 2018 | |
AP01 - Appointment of director | 30 August 2018 | |
AP01 - Appointment of director | 30 August 2018 | |
MR01 - N/A | 27 August 2018 | |
CS01 - N/A | 20 July 2018 | |
AA - Annual Accounts | 26 February 2018 | |
CS01 - N/A | 19 July 2017 | |
MR01 - N/A | 25 May 2017 | |
AA - Annual Accounts | 28 April 2017 | |
SH08 - Notice of name or other designation of class of shares | 03 April 2017 | |
RESOLUTIONS - N/A | 28 March 2017 | |
CS01 - N/A | 25 July 2016 | |
AA - Annual Accounts | 06 December 2015 | |
AR01 - Annual Return | 19 July 2015 | |
CERTNM - Change of name certificate | 11 May 2015 | |
AA - Annual Accounts | 19 November 2014 | |
AR01 - Annual Return | 06 August 2014 | |
AA - Annual Accounts | 20 January 2014 | |
AR01 - Annual Return | 01 August 2013 | |
CH01 - Change of particulars for director | 01 August 2013 | |
CH01 - Change of particulars for director | 01 August 2013 | |
AD01 - Change of registered office address | 09 May 2013 | |
MG01 - Particulars of a mortgage or charge | 31 January 2013 | |
MG01 - Particulars of a mortgage or charge | 17 November 2012 | |
NEWINC - New incorporation documents | 19 July 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 August 2018 | Outstanding |
N/A |
A registered charge | 15 May 2017 | Fully Satisfied |
N/A |
Legal charge | 25 January 2013 | Fully Satisfied |
N/A |
Guarantee & debenture | 02 November 2012 | Fully Satisfied |
N/A |