NTK BYTES LIMITED

71 Stanley Road, Hounslow, TW3 1YA, England
StatusACTIVE
Company No.08972343
CategoryPrivate Limited Company
Incorporated02 Apr 2014
Age10 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

NTK BYTES LIMITED is an active private limited company with number 08972343. It was incorporated 10 years, 2 months, 15 days ago, on 02 April 2014. The company address is 71 Stanley Road, Hounslow, TW3 1YA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 24 Oct 2023

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: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-23

Officer name: Mrs Jhansi Mudigeeti

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-18

Psc name: Narendra Vendikantham

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-17

Officer name: Mr Narendra Vendikantham

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-15

Officer name: Jhansi Mudigeeti

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jhansi Mudigeeti

Appointment date: 2021-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Address

Type: AD01

Old address: The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW

Change date: 2018-07-25

New address: 71 Stanley Road Hounslow TW3 1YA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2017

Action Date: 30 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-30

Psc name: Narendra Vendikantham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-09

Officer name: Mr Narendra Vendikantham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2015

Action Date: 20 May 2015

Category: Address

Type: AD01

Change date: 2015-05-20

New address: The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW

Old address: The Long Lodge 265-269 Kingston Road London SW19 3FW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Narendra Vendikantham

Change date: 2015-01-15

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-18

Officer name: Mr Narendra Vendikantham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Address

Type: AD01

Old address: 139 Kingston Road Wimbledon London SW19 1LT United Kingdom

Change date: 2014-10-21

New address: The Long Lodge 265-269 Kingston Road London SW19 3FW

Documents

View document PDF

Incorporation company

Date: 02 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1867 PROPERTY DEVELOPMENTS LIMITED

STERLING HOUSE MAPLE COURT,BARNSLEY,S75 3DP

Number:10733738
Status:ACTIVE
Category:Private Limited Company

ADG PLUMBING & HEATING LIMITED

15 BOWLING GREEN LANE,LONDON,EC1R 0BD

Number:07309166
Status:ACTIVE
Category:Private Limited Company

AIB GROUP (UK) P.L.C.

92 ANN STREET,BELFAST,BT1 3HH

Number:NI018800
Status:ACTIVE
Category:Public Limited Company

EXCELVENT LTD

62 NIGHTINGALE SHOTT,EGHAM,TW20 9SX

Number:10322036
Status:ACTIVE
Category:Private Limited Company

R. SIDDIQUE CONSULTING LIMITED

GIANT GROUP PLC,,LONDON,E14 9TQ

Number:11528086
Status:ACTIVE
Category:Private Limited Company

SHIRE HOMES(SOUTH WEST) LTD

52 FOREST ROAD,SOUTH GLOUCESTER,BS15 8EQ

Number:05363213
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