BYTOP LTD

Capital Office Capital Office, London, EC1V 2NX, United Kingdom
StatusACTIVE
Company No.06015569
CategoryPrivate Limited Company
Incorporated01 Dec 2006
Age17 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

BYTOP LTD is an active private limited company with number 06015569. It was incorporated 17 years, 6 months, 4 days ago, on 01 December 2006. The company address is Capital Office Capital Office, London, EC1V 2NX, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Mr Adrian Pablo Bara

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adrian Pablo Bara

Change date: 2022-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-23

Old address: Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom

New address: Capital Office 124 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adrian Pablo Bara

Change date: 2021-02-02

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2021

Action Date: 02 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Pablo Bara

Change date: 2020-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Address

Type: AD01

Old address: The Mill Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS

Change date: 2021-02-02

New address: Kemp House 152 - 160 City Road London EC1V 2NX

Documents

View document PDF

Resolution

Date: 23 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2020

Action Date: 12 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-12

Officer name: Mr Adrian Pablo Bara

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2020

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Leonor Elizabeth Garcia Maccarone

Cessation date: 2020-12-14

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2020

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adrian Pablo Bara

Change date: 2020-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Pablo Bara

Change date: 2019-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Pablo Bara

Change date: 2018-12-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adrian Pablo Bara

Change date: 2018-12-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-01

Psc name: Ms Leonor Elizabeth Garcia Maccarone

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-06

Officer name: Mr Adrian Pablo Bara

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-05

Psc name: Mr Adrian Pablo Bara

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-30

Psc name: Mr Adrian Pablo Bara

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-30

Psc name: Ms Leonor Elizabeth Garcia Maccarone

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Address

Type: AD01

Old address: Kemp House 152 - 160 City Road London EC1V 2NX

Change date: 2015-11-18

New address: The Mill Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2014

Action Date: 18 Nov 2014

Category: Address

Type: AD01

New address: Kemp House 152 - 160 City Road London EC1V 2NX

Old address: 67-68 Hatton Garden Office 34 - New House London EC1N 8JY England

Change date: 2014-11-18

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2014

Action Date: 27 Mar 2014

Category: Address

Type: AD01

Old address: 3 Hidcote Drive Westcroft Milton Keynes Bucks MK4 4FU

Change date: 2014-03-27

Documents

View document PDF

Termination secretary company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: N L Secretaries Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 09 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-09

Officer name: Adrian Pablo Bara

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Mar 2010

Action Date: 09 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-09

Old address: 11 Castle Acre Monkston Milton Keynes MK10 9HS United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2010

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-18

Officer name: Adrian Pablo Bara

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-18

Officer name: N L Secretaries Ltd

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 03/08/2009 from 18 haygarth place london SW19 5BX united kingdom

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / adrian bara / 03/08/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 26/09/2008 from 37 darwin close, medbourne milton keynes bucks MK5 6FF

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / adrian bara / 26/09/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/07 to 30/11/07

Documents

View document PDF

Resolution

Date: 24 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 01 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIDA ENTERPRISES LIMITED

ENTERPRISE HOUSE,LONDON,E18 1AB

Number:04798226
Status:ACTIVE
Category:Private Limited Company

CAFOR LIMITED

59 WESTBURY ROAD,BRISTOL,BS9 3AS

Number:08952406
Status:ACTIVE
Category:Private Limited Company

CRAMDOS DEVELOPMENTS LTD

FLAT 20 CONIFERS,POOLE,BH13 6BA

Number:09979732
Status:ACTIVE
Category:Private Limited Company

LSS GLOBAL LTD

VISTA CENTRE,HOUNSLOW,TW4 6JQ

Number:11869851
Status:ACTIVE
Category:Private Limited Company

NONNA'S KITCHEN FOOD SERVICE LIMITED

57-59 HIGH STREET,HODDESDON,EN11 8TQ

Number:09629528
Status:ACTIVE
Category:Private Limited Company

QSM CONSULTANCY LIMITED

9 FRAZER ROAD,CONSETT,DH8 0TH

Number:07553365
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source