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

Appebyte Ltd

Documents

Total Documents59
Total Pages174

Filing History

17 May 2023Confirmation statement made on 17 May 2023 with updates
27 April 2023Micro company accounts made up to 31 July 2022
8 March 2023Confirmation statement made on 8 March 2023 with updates
4 October 2022Company name changed smartphone biz apps LTD\certificate issued on 04/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-22
6 August 2022Confirmation statement made on 24 July 2022 with no updates
26 April 2022Micro company accounts made up to 31 July 2021
27 July 2021Confirmation statement made on 24 July 2021 with no updates
30 April 2021Micro company accounts made up to 31 July 2020
29 July 2020Confirmation statement made on 24 July 2020 with no updates
30 April 2020Micro company accounts made up to 31 July 2019
28 July 2019Confirmation statement made on 24 July 2019 with no updates
18 April 2019Micro company accounts made up to 31 July 2018
17 August 2018Confirmation statement made on 24 July 2018 with no updates
28 April 2018Micro company accounts made up to 31 July 2017
12 September 2017Confirmation statement made on 24 July 2017 with no updates
12 September 2017Confirmation statement made on 24 July 2017 with no updates
27 April 2017Total exemption small company accounts made up to 31 July 2016
27 April 2017Total exemption small company accounts made up to 31 July 2016
3 August 2016Confirmation statement made on 24 July 2016 with updates
3 August 2016Confirmation statement made on 24 July 2016 with updates
29 April 2016Total exemption small company accounts made up to 31 July 2015
29 April 2016Total exemption small company accounts made up to 31 July 2015
8 September 2015Termination of appointment of Rashmi Gupta as a director on 31 March 2015
8 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2,000
8 September 2015Termination of appointment of Rashmi Gupta as a director on 31 March 2015
8 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2,000
8 June 2015Director's details changed for Mr Atul Kumar Gupta on 2 June 2015
8 June 2015Registered office address changed from 6 Garnet Close Slough SL1 9DU to 47 Lower Cippenham Lane Slough SL1 5DG on 8 June 2015
8 June 2015Registered office address changed from 6 Garnet Close Slough SL1 9DU to 47 Lower Cippenham Lane Slough SL1 5DG on 8 June 2015
8 June 2015Director's details changed for Mrs Rashmi Gupta on 2 June 2015
8 June 2015Director's details changed for Mrs Rashmi Gupta on 2 June 2015
8 June 2015Registered office address changed from 6 Garnet Close Slough SL1 9DU to 47 Lower Cippenham Lane Slough SL1 5DG on 8 June 2015
8 June 2015Director's details changed for Mr Atul Kumar Gupta on 2 June 2015
8 June 2015Director's details changed for Mrs Rashmi Gupta on 2 June 2015
8 June 2015Director's details changed for Mr Atul Kumar Gupta on 2 June 2015
21 April 2015Total exemption small company accounts made up to 31 July 2014
21 April 2015Total exemption small company accounts made up to 31 July 2014
24 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2,000
24 September 2014Director's details changed for Mr Rashmi Gupta on 23 September 2014
24 September 2014Director's details changed for Mr Rashmi Gupta on 23 September 2014
24 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2,000
23 September 2014Statement of capital following an allotment of shares on 25 July 2013
  • GBP 2,000
23 September 2014Statement of capital following an allotment of shares on 25 July 2013
  • GBP 2,000
24 April 2014Total exemption small company accounts made up to 31 July 2013
24 April 2014Total exemption small company accounts made up to 31 July 2013
8 February 2014Statement of capital following an allotment of shares on 8 February 2014
  • GBP 1,000
8 February 2014Appointment of Mr Atul Kumar Gupta as a director
8 February 2014Appointment of Mr Atul Kumar Gupta as a director
8 February 2014Statement of capital following an allotment of shares on 8 February 2014
  • GBP 1,000
8 February 2014Statement of capital following an allotment of shares on 8 February 2014
  • GBP 1,000
11 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
11 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
8 July 2013Termination of appointment of Tarun Gupta as a director
8 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 3
8 July 2013Termination of appointment of Tarun Gupta as a director
8 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 3
8 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 3
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing