BYTOP LTD
Status | ACTIVE |
Company No. | 06015569 |
Category | Private Limited Company |
Incorporated | 01 Dec 2006 |
Age | 17 years, 6 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 23 Dec 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Dec 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: N L Secretaries Ltd
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 03 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / adrian bara / 03/08/2009
Documents
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
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/08; full list of members
Documents
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
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / adrian bara / 26/09/2008
Documents
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
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/07; full list of members
Documents
Legacy
Date: 24 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/07 to 30/11/07
Documents
Resolution
Date: 24 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ENTERPRISE HOUSE,LONDON,E18 1AB
Number: | 04798226 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 WESTBURY ROAD,BRISTOL,BS9 3AS
Number: | 08952406 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 20 CONIFERS,POOLE,BH13 6BA
Number: | 09979732 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
9 FRAZER ROAD,CONSETT,DH8 0TH
Number: | 07553365 |
Status: | ACTIVE |
Category: | Private Limited Company |