About

Registered Number: 04024652
Date of Incorporation: 30/06/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Bytes House, Randalls Way, Leatherhead, Surrey, KT22 7TW

 

Founded in 2000, Bytes Technology Group Holdings Ltd have registered office in Leatherhead, it's status is listed as "Active". We don't know the number of employees at this business. There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 04 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 30 June 2014
CH03 - Change of particulars for secretary 30 June 2014
AD01 - Change of registered office address 25 March 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 13 July 2011
CH03 - Change of particulars for secretary 13 July 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 14 July 2009
MEM/ARTS - N/A 04 March 2009
CERTNM - Change of name certificate 28 February 2009
MEM/ARTS - N/A 16 January 2009
CERTNM - Change of name certificate 14 January 2009
363a - Annual Return 27 November 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
AA - Annual Accounts 23 September 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 09 July 2007
288b - Notice of resignation of directors or secretaries 10 February 2007
288a - Notice of appointment of directors or secretaries 10 February 2007
363a - Annual Return 13 July 2006
AA - Annual Accounts 12 May 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 06 July 2004
288c - Notice of change of directors or secretaries or in their particulars 23 April 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 05 July 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 05 July 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 12 July 2001
AA - Annual Accounts 21 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
225 - Change of Accounting Reference Date 02 February 2001
287 - Change in situation or address of Registered Office 02 February 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
288b - Notice of resignation of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
NEWINC - New incorporation documents 30 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.