TM02 |
Secretary's appointment terminated on Fri, 18th Aug 2023
filed on: 18th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 10th Aug 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed dinobyte LTDcertificate issued on 31/07/23
filed on: 31st, July 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Aug 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Aug 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Aug 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 29th Oct 2019 director's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 29th Oct 2019 director's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 26 Berwick Street Soho London W1F 8RG United Kingdom on Tue, 29th Oct 2019 to 7 Bell Yard London WC2A 2JR
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 1st Jan 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Jan 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Aug 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Aug 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Knowledge Dock 4-6 University Way London E16 2rd England on Mon, 16th Apr 2018 to 26 Berwick Street Soho London W1F 8RG
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
AP03 |
On Mon, 16th Apr 2018, company appointed a new person to the position of a secretary
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Aug 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 18 Western Gateway 47 the Oxygen Royal Victoria London E16 1BL United Kingdom on Mon, 28th Nov 2016 to Knowledge Dock 4-6 University Way London E16 2rd
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tue, 9th Aug 2016 director's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 9th Aug 2016 director's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 9th Aug 2016 director's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Aug 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Tue, 9th Aug 2016 director's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 11th Aug 2015: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|