About

Registered Number: 04163028
Date of Incorporation: 19/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 4 The Close, Akeley, Buckinghamshire, MK18 5HD,

 

Bit By Byte Ltd was registered on 19 February 2001 and are based in Akeley, Buckinghamshire, it's status in the Companies House registry is set to "Active". This company has 3 directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALJKOVIC, Sasa 19 February 2001 - 1
BETTERLEY, Richard Alan 19 February 2001 01 October 2003 1
CARTER, Richard Edward 19 February 2001 20 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 11 March 2019
RESOLUTIONS - N/A 30 November 2018
AA - Annual Accounts 08 October 2018
AD01 - Change of registered office address 13 June 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 13 April 2015
AD01 - Change of registered office address 13 April 2015
AA - Annual Accounts 27 November 2014
CERTNM - Change of name certificate 10 April 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 14 November 2013
CERTNM - Change of name certificate 25 June 2013
AR01 - Annual Return 01 March 2013
AD01 - Change of registered office address 09 January 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 14 March 2012
AD01 - Change of registered office address 14 March 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 26 November 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 26 February 2009
AAMD - Amended Accounts 20 November 2008
AA - Annual Accounts 29 September 2008
363s - Annual Return 04 July 2008
AA - Annual Accounts 14 December 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 16 February 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 13 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 18 April 2002
287 - Change in situation or address of Registered Office 08 May 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
NEWINC - New incorporation documents 19 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.