Advanced company searchLink opens in new window

BANTHAM TECHNOLOGIES LIMITED

Company number 06481806

Filter by category

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)
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
  • GBP 113
14 Dec 2023 CS01 06/12/23 Statement of Capital gbp 113
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 12/01/2024
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-03
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