Advanced company searchLink opens in new window

BTG INTERNATIONAL LIMITED

Company number 02664412

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
15 Nov 2023 PSC05 Change of details for Btg International (Holdings) Limited as a person with significant control on 26 September 2023
15 Nov 2023 CH04 Secretary's details changed for Abogado Nominees Limited on 23 October 2023
28 Sep 2023 AA Full accounts made up to 31 December 2022
27 Sep 2023 AD03 Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB
26 Sep 2023 AD02 Register inspection address has been changed to 280 Bishopsgate London EC2M 4RB
26 Sep 2023 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA to Chapman House Farnham Business Park Farnham Surrey GU9 8QL on 26 September 2023
22 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
13 Sep 2022 AA Full accounts made up to 31 December 2021
19 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
01 Oct 2021 AA Full accounts made up to 31 December 2020
06 Jan 2021 AA Full accounts made up to 31 December 2019
30 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
05 Mar 2020 AP01 Appointment of Vance Ronald Brown as a director on 28 February 2020
02 Mar 2020 CH03 Secretary's details changed for Vance Ronald Brown on 28 February 2020
02 Mar 2020 TM01 Termination of appointment of Elaine Maureen Johnston as a director on 28 February 2020
02 Mar 2020 TM01 Termination of appointment of Timothy John Martel as a director on 28 February 2020
02 Mar 2020 TM02 Termination of appointment of Elaine Maureen Johnston as a secretary on 28 February 2020
02 Mar 2020 AP01 Appointment of Jonathan Richard Monson as a director on 28 February 2020
02 Mar 2020 AP03 Appointment of Vance Ronald Brown as a secretary on 28 February 2020
22 Jan 2020 AP04 Appointment of Abogado Nominees Limited as a secretary on 16 October 2019
11 Dec 2019 AA Full accounts made up to 31 March 2019
02 Dec 2019 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd to 100 New Bridge Street London EC4V 6JA on 2 December 2019
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
07 Nov 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019