Advanced company searchLink opens in new window

BTG LIMITED

Company number 02670500

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)
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
  • GBP 0.10
16 Nov 2022 CAP-SS Solvency Statement dated 16/11/22
16 Nov 2022 SH20 Statement by Directors
16 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium account 16/11/2022
  • RES06 ‐ Resolution of reduction in issued share capital
16 Nov 2022 SH01 Statement of capital following an allotment of shares on 16 November 2022
  • GBP 197,325,910.3
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