- Company Overview for BANTHAM TECHNOLOGIES LIMITED (06481806)
- Filing history for BANTHAM TECHNOLOGIES LIMITED (06481806)
- People for BANTHAM TECHNOLOGIES LIMITED (06481806)
- Charges for BANTHAM TECHNOLOGIES LIMITED (06481806)
- More for BANTHAM TECHNOLOGIES LIMITED (06481806)
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) |
---|---|---|---|
12 Jan 2024 | RP04CS01 | Second filing of Confirmation Statement dated 6 December 2023 | |
10 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 5 December 2023
|
|
14 Dec 2023 | CS01 |
06/12/23 Statement of Capital gbp 113
|
|
11 Oct 2023 | MR01 | Registration of charge 064818060002, created on 27 September 2023 | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with updates | |
21 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Jan 2022 | MR01 | Registration of charge 064818060001, created on 14 January 2022 | |
16 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with updates | |
04 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2020 | AAMD | Amended total exemption full accounts made up to 31 December 2019 | |
22 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Jun 2020 | AA01 | Previous accounting period shortened from 31 August 2020 to 31 December 2019 | |
22 Jun 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
06 Jan 2020 | PSC07 | Cessation of Edward Oscar Belgeonne as a person with significant control on 4 December 2017 | |
24 Dec 2019 | PSC04 | Change of details for Mr Edward Oscar Belgeonne as a person with significant control on 23 December 2019 | |
23 Dec 2019 | CH01 | Director's details changed for Mr Edward Oscar Belgeonne on 23 December 2019 | |
11 Dec 2019 | PSC04 | Change of details for Mr Edward Oscar Belgeonne as a person with significant control on 9 December 2019 | |
09 Dec 2019 | CH01 | Director's details changed for Mr Edward Oscar Belgeonne on 9 December 2019 | |
28 Nov 2019 | AD01 | Registered office address changed from Centrepoint House 2 Denmark Road Guildford GU1 4DA England to The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH on 28 November 2019 | |
05 Jul 2019 | AP01 | Appointment of Mr Christopher John Sheppard as a director on 5 July 2019 | |
05 Jul 2019 | TM01 | Termination of appointment of Daniel Grant-Brown as a director on 5 July 2019 |