BYK INVESTMENTS NO.3 LIMITED

50 Mount Park Avenue, South Croydon, CR2 6DG, Surrey
StatusACTIVE
Company No.08492470
CategoryPrivate Limited Company
Incorporated17 Apr 2013
Age11 years, 29 days
JurisdictionEngland Wales

SUMMARY

BYK INVESTMENTS NO.3 LIMITED is an active private limited company with number 08492470. It was incorporated 11 years, 29 days ago, on 17 April 2013. The company address is 50 Mount Park Avenue, South Croydon, CR2 6DG, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2021

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-25

Psc name: David Charles Byk

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Stephen Richard Lewin

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John William Williams

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Annabel Lucila Byk

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-12

Psc name: Mr David Charles Byk

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2020

Action Date: 25 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-25

Capital : 1,144,417 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Richard Lewin

Change date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2016

Action Date: 25 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-25

Officer name: Mr Stephen Richard Lewin

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Alexander Jennings

Appointment date: 2016-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

Change sail address company with new address

Date: 21 Apr 2015

Category: Address

Type: AD02

New address: C/O C/O Bircham Dyson Bell Llp 50 Broadway London SW1H 0BL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 May 2014

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Charles Byk

Change date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Change person director company with change date

Date: 22 May 2014

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Annabel Lucilla Byk

Change date: 2013-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Nov 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-04-30

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2013

Action Date: 09 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-09

Capital : 632,606.00 GBP

Documents

View document PDF

Incorporation company

Date: 17 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADLER ESTATES LTD

23A LAMPARD GROVE,LONDON,N16 6XA

Number:09986764
Status:ACTIVE
Category:Private Limited Company

ADVANCE FINANCE & LEASING LTD

406 CHADWICK HOUSE BIRCHWOOD PARK,WARRINGTON,WA3 6AE

Number:07499177
Status:ACTIVE
Category:Private Limited Company

AGW PROPERTY DEVELOPMENT LTD

130 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3AL

Number:09304708
Status:ACTIVE
Category:Private Limited Company

AUDOTEL LIMITED

QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW

Number:10877718
Status:ACTIVE
Category:Private Limited Company

HANDLE RECRUITMENT LIMITED

164-182 OXFORD STREET,LONDON,W1D 1NN

Number:01419017
Status:ACTIVE
Category:Private Limited Company

OUR CREATIVE DEPARTMENT LTD

2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL

Number:08287692
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