Advanced company searchLink opens in new window

BTY CONSULTANCY (UK) LIMITED

Company number 10832263

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)
14 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
16 Jan 2024 AD01 Registered office address changed from 1st Floor, 5-6 Argyll Street London W1F 7TE United Kingdom to 4th Floor, 58-59 Great Marlborough Street London W1F 7JY on 16 January 2024
12 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
25 May 2023 AA Total exemption full accounts made up to 30 November 2022
13 Oct 2022 PSC01 Notification of Joseph Michael Rekab as a person with significant control on 22 June 2017
13 Oct 2022 PSC01 Notification of Toby David Mallinder as a person with significant control on 22 June 2017
13 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 13 October 2022
03 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with updates
26 Jul 2022 AD01 Registered office address changed from 23 Princes Street London W1B 2LX United Kingdom to 1st Floor, 5-6 Argyll Street London W1F 7TE on 26 July 2022
29 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
21 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
25 Nov 2021 TM01 Termination of appointment of Connor Falls as a director on 24 November 2021
26 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
28 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
05 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
15 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
12 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
21 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
01 Feb 2019 AP01 Appointment of Mr Joseph Michael Rekab as a director on 1 February 2019
02 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
29 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
07 Mar 2018 AA01 Previous accounting period shortened from 30 June 2018 to 30 November 2017
21 Aug 2017 AP03 Appointment of Mr Simon Mark Bristow as a secretary on 21 August 2017
21 Aug 2017 AP01 Appointment of Mr Roderick Paul Macdonald Gillies as a director on 21 August 2017
22 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-22
  • GBP 100