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)
07 Nov 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
12 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Pursuant to article 48 fo the company arts, determines the number of directors shall not be less than 2 19/08/2019
29 Aug 2019 CERT10 Certificate of re-registration from Public Limited Company to Private
29 Aug 2019 MAR Re-registration of Memorandum and Articles
29 Aug 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
29 Aug 2019 RR02 Re-registration from a public company to a private limited company
23 Aug 2019 AP04 Appointment of Abogado Nominees Limited as a secretary on 19 August 2019
22 Aug 2019 OC Scheme of arrangement
22 Aug 2019 AP01 Appointment of Mr Timothy John Martel as a director on 19 August 2019
21 Aug 2019 TM01 Termination of appointment of Graham Charles Hetherington as a director on 19 August 2019
21 Aug 2019 TM01 Termination of appointment of Duncan Kennedy as a director on 19 August 2019
21 Aug 2019 TM01 Termination of appointment of Pamela Louise Makin as a director on 19 August 2019
21 Aug 2019 TM01 Termination of appointment of Ian Fraser Robert Much as a director on 19 August 2019
21 Aug 2019 TM01 Termination of appointment of William James O'shea as a director on 19 August 2019
21 Aug 2019 TM01 Termination of appointment of Anne Thorburn as a director on 19 August 2019
21 Aug 2019 TM01 Termination of appointment of Garry Watts as a director on 19 August 2019
21 Aug 2019 TM01 Termination of appointment of Richard Leslie Martin Wohanka as a director on 19 August 2019
21 Aug 2019 TM01 Termination of appointment of Susan Elizabeth Foden as a director on 19 August 2019
21 Aug 2019 TM01 Termination of appointment of Gregory Ackley Barrett as a director on 19 August 2019
21 Aug 2019 TM02 Termination of appointment of Paul Justin Mussenden as a secretary on 19 August 2019
21 Aug 2019 AP03 Appointment of Mr Vance Ronald Brown as a secretary on 19 August 2019
21 Aug 2019 AP01 Appointment of Mr Vance Ronald Brown as a director on 19 August 2019
16 Aug 2019 SH01 Statement of capital following an allotment of shares on 16 August 2019
  • GBP 39,248,700.3
14 Aug 2019 SH01 Statement of capital following an allotment of shares on 6 August 2019
  • GBP 38,825,729.1