Download leads from Nexok and grow your business. Find out more

Bluebytes Technologies Ltd

Documents

Total Documents90
Total Pages262

Filing History

10 February 2021Total exemption full accounts made up to 31 March 2020
19 January 2021Confirmation statement made on 14 November 2020 with no updates
23 January 2020Confirmation statement made on 14 November 2019 with no updates
23 January 2020Registered office address changed from 86-90 Paul Street 4th Floor London EC2A 4NE United Kingdom to 6 Sedgecombe Avenue Harrow HA3 0HL on 23 January 2020
10 December 2019Total exemption full accounts made up to 31 March 2019
10 December 2018Confirmation statement made on 14 November 2018 with no updates
3 December 2018Registered office address changed from 4th Floor Paul Street London EC2A 4NE United Kingdom to 86-90 Paul Street 4th Floor London EC2A 4NE on 3 December 2018
23 August 2018Total exemption full accounts made up to 31 March 2018
28 December 2017Micro company accounts made up to 31 March 2017
28 December 2017Confirmation statement made on 14 November 2017 with no updates
28 July 2017Registered office address changed from 2B Cedar Avenue Twickenham TW2 7HE England to 4th Floor Paul Street London EC2A 4NE on 28 July 2017
28 July 2017Registered office address changed from 2B Cedar Avenue Twickenham TW2 7HE England to 4th Floor Paul Street London EC2A 4NE on 28 July 2017
8 February 2017Confirmation statement made on 14 November 2016 with updates
8 February 2017Confirmation statement made on 14 November 2016 with updates
24 January 2017Total exemption small company accounts made up to 31 March 2016
24 January 2017Total exemption small company accounts made up to 31 March 2016
1 February 2016Registered office address changed from 4th Floor 86-90 Paul Street London EC2A 4NE England to 2B Cedar Avenue Twickenham TW2 7HE on 1 February 2016
1 February 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
1 February 2016Registered office address changed from 4th Floor 86-90 Paul Street London EC2A 4NE England to 2B Cedar Avenue Twickenham TW2 7HE on 1 February 2016
1 February 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
31 December 2015Total exemption small company accounts made up to 31 March 2015
31 December 2015Total exemption small company accounts made up to 31 March 2015
3 June 2015Compulsory strike-off action has been discontinued
3 June 2015Compulsory strike-off action has been discontinued
2 June 2015Registered office address changed from Flat 5, Daphne Court Castlebar Road Ealing Broadway W5 2DF England to 4th Floor 86-90 Paul Street London EC2A 4NE on 2 June 2015
2 June 2015Registered office address changed from Flat 5, Daphne Court Castlebar Road Ealing Broadway W5 2DF England to 4th Floor 86-90 Paul Street London EC2A 4NE on 2 June 2015
2 June 2015Total exemption small company accounts made up to 31 March 2014
2 June 2015Registered office address changed from Flat 5, Daphne Court Castlebar Road Ealing Broadway W5 2DF England to 4th Floor 86-90 Paul Street London EC2A 4NE on 2 June 2015
2 June 2015Total exemption small company accounts made up to 31 March 2014
1 June 2015Registered office address changed from C/O Bluebytes Technologies 207 Regent Street 3rd Floor London W1B 3HH to Flat 5, Daphne Court Castlebar Road Ealing Broadway W5 2DF on 1 June 2015
1 June 2015Registered office address changed from C/O Bluebytes Technologies 207 Regent Street 3rd Floor London W1B 3HH to Flat 5, Daphne Court Castlebar Road Ealing Broadway W5 2DF on 1 June 2015
1 June 2015Registered office address changed from C/O Bluebytes Technologies 207 Regent Street 3rd Floor London W1B 3HH to Flat 5, Daphne Court Castlebar Road Ealing Broadway W5 2DF on 1 June 2015
14 April 2015First Gazette notice for compulsory strike-off
14 April 2015First Gazette notice for compulsory strike-off
24 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
24 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
29 December 2013Total exemption small company accounts made up to 31 March 2013
29 December 2013Total exemption small company accounts made up to 31 March 2013
19 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
19 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
11 September 2013Annual return made up to 14 November 2012 with a full list of shareholders
11 September 2013Annual return made up to 14 November 2012 with a full list of shareholders
10 September 2013Annual return made up to 14 November 2011 with a full list of shareholders
10 September 2013Annual return made up to 14 November 2011 with a full list of shareholders
23 May 2013Total exemption small company accounts made up to 31 March 2012
23 May 2013Total exemption small company accounts made up to 31 March 2012
5 March 2013Compulsory strike-off action has been discontinued
5 March 2013Compulsory strike-off action has been discontinued
7 February 2013Registered office address changed from Unit 3 Orchard Mews 42 Orchard Road London N6 5TR on 7 February 2013
7 February 2013Secretary's details changed for Michel Saoula on 1 January 2013
7 February 2013Director's details changed for Mr Michel Saoula on 1 February 2013
7 February 2013Director's details changed for Mr Michel Saoula on 1 February 2013
7 February 2013Secretary's details changed for Mr Michel Saoula on 1 January 2013
7 February 2013Secretary's details changed for Michel Saoula on 1 January 2013
7 February 2013Secretary's details changed for Michel Saoula on 1 January 2013
7 February 2013Secretary's details changed for Mr Michel Saoula on 1 January 2013
7 February 2013Secretary's details changed for Mr Michel Saoula on 1 January 2013
7 February 2013Director's details changed for Mr Michel Saoula on 1 February 2013
7 February 2013Registered office address changed from Unit 3 Orchard Mews 42 Orchard Road London N6 5TR on 7 February 2013
7 February 2013Registered office address changed from Unit 3 Orchard Mews 42 Orchard Road London N6 5TR on 7 February 2013
4 December 2012First Gazette notice for compulsory strike-off
4 December 2012First Gazette notice for compulsory strike-off
7 April 2012Compulsory strike-off action has been discontinued
7 April 2012Compulsory strike-off action has been discontinued
5 April 2012Total exemption small company accounts made up to 31 March 2011
5 April 2012Total exemption small company accounts made up to 31 March 2011
13 March 2012First Gazette notice for compulsory strike-off
13 March 2012First Gazette notice for compulsory strike-off
5 January 2011Total exemption small company accounts made up to 31 March 2010
5 January 2011Total exemption small company accounts made up to 31 March 2010
16 November 2010Annual return made up to 14 November 2010 with a full list of shareholders
16 November 2010Annual return made up to 14 November 2010 with a full list of shareholders
23 October 2010Compulsory strike-off action has been discontinued
23 October 2010Compulsory strike-off action has been discontinued
22 October 2010Annual return made up to 14 November 2009 with a full list of shareholders
22 October 2010Annual return made up to 14 November 2009 with a full list of shareholders
27 July 2010First Gazette notice for compulsory strike-off
27 July 2010First Gazette notice for compulsory strike-off
6 December 2009Total exemption small company accounts made up to 31 March 2009
6 December 2009Total exemption small company accounts made up to 31 March 2009
6 November 2008Registered office changed on 06/11/2008 from unit 3, orchards mews 42 orchard road london N6 5TR
6 November 2008Accounting reference date shortened from 31/10/2009 to 31/03/2009
6 November 2008Director and secretary appointed michel saoula
6 November 2008Director and secretary appointed michel saoula
6 November 2008Registered office changed on 06/11/2008 from unit 3, orchards mews 42 orchard road london N6 5TR
6 November 2008Accounting reference date shortened from 31/10/2009 to 31/03/2009
23 October 2008Appointment terminated director yomtov jacobs
23 October 2008Appointment terminated director yomtov jacobs
17 October 2008Incorporation
17 October 2008Incorporation
Sign up now to grow your client base. Plans & Pricing