- Company Overview for BTG LIMITED (02670500)
- Filing history for BTG LIMITED (02670500)
- People for BTG LIMITED (02670500)
- Charges for BTG LIMITED (02670500)
- Registers for BTG LIMITED (02670500)
- More for BTG LIMITED (02670500)
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) |
---|---|---|---|
09 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
09 Jan 2024 | 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 | |
26 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 from C/O Link Asset Services the Registry Beckenham Road Beckenham Kent BR3 4TU England 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 | |
18 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with updates | |
16 Nov 2022 | SH19 |
Statement of capital on 16 November 2022
|
|
16 Nov 2022 | CAP-SS | Solvency Statement dated 16/11/22 | |
16 Nov 2022 | SH20 | Statement by Directors | |
16 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 16 November 2022
|
|
13 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
01 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
21 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
28 Feb 2020 | TM01 | Termination of appointment of Timothy John Martel as a director on 28 February 2020 | |
28 Feb 2020 | AP01 | Appointment of Jonathan Richard Monson as a director on 28 February 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with updates | |
09 Jan 2020 | AD04 | Register(s) moved to registered office address 100 New Bridge Street London EC4V 6JA | |
03 Jan 2020 | PSC02 | Notification of Bravo Bidco Limited as a person with significant control on 19 August 2019 | |
31 Dec 2019 | CS01 | Confirmation statement made on 24 December 2019 with updates | |
24 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
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 |