- Company Overview for BTB MAILFLIGHT HOLDINGS LIMITED (06317829)
- Filing history for BTB MAILFLIGHT HOLDINGS LIMITED (06317829)
- People for BTB MAILFLIGHT HOLDINGS LIMITED (06317829)
- More for BTB MAILFLIGHT HOLDINGS LIMITED (06317829)
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 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
19 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
04 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
29 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
12 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
03 Aug 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
09 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
30 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
09 Apr 2020 | CH03 | Secretary's details changed for Anthony Reilly on 9 April 2020 | |
09 Apr 2020 | CH01 | Director's details changed for Mr Marc Michel Pontet on 9 April 2020 | |
09 Apr 2020 | CH01 | Director's details changed for Mr Simon Batt on 9 April 2020 | |
09 Apr 2020 | PSC08 | Notification of a person with significant control statement | |
09 Apr 2020 | PSC07 | Cessation of Asendia Holding Ag as a person with significant control on 6 April 2016 | |
11 Mar 2020 | AD01 | Registered office address changed from Asendia Unit 12 Silver Jubilee Way Hounslow TW4 6NF to Ground Floor Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 11 March 2020 | |
07 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
23 Sep 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
17 Apr 2019 | TM01 | Termination of appointment of Xavier Danny Goddaer as a director on 10 March 2019 | |
17 Apr 2019 | AP01 | Appointment of Mr Simon Batt as a director on 11 March 2019 | |
03 Dec 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
30 Nov 2018 | AD01 | Registered office address changed from Wolseley Road Woburn Road Industrial Estate Bedford Bedfordshire MK42 7UA to Asendia Unit 12 Silver Jubilee Way Hounslow TW4 6NF on 30 November 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
08 Jan 2018 | TM01 | Termination of appointment of Frederic Petton as a director on 31 December 2017 | |
08 Jan 2018 | AP01 | Appointment of Xavier Danny Goddaer as a director on 1 January 2018 | |
30 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
13 Sep 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates |