Advanced company searchLink opens in new window

BULLION TECH LTD

Company number 08869627

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 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2023 AA Micro company accounts made up to 31 January 2022
06 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
10 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with updates
22 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2022 AA Unaudited abridged accounts made up to 31 January 2021
12 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2021 CS01 Confirmation statement made on 25 January 2021 with updates
09 Feb 2021 PSC02 Notification of Quinnovations Limited as a person with significant control on 1 February 2021
09 Feb 2021 PSC07 Cessation of John Patrick Quinn as a person with significant control on 1 February 2021
09 Feb 2021 AD01 Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW United Kingdom to Environmental Innovation Centre Campbeltown Road Birkenhead CH41 9HP on 9 February 2021
13 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
18 May 2020 PSC07 Cessation of Simon Hundal as a person with significant control on 11 March 2019
18 May 2020 CS01 Confirmation statement made on 25 January 2020 with updates
30 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
13 May 2019 TM01 Termination of appointment of Vighnesh Daas as a director on 11 May 2019
13 Mar 2019 AP01 Appointment of Mr Jonathan James Quinn as a director on 11 March 2019
13 Mar 2019 TM01 Termination of appointment of Simon Hundal as a director on 11 March 2019
11 Mar 2019 CH01 Director's details changed for Mr John Patrick Quinn on 11 March 2019
11 Mar 2019 CH01 Director's details changed for Mr Vighnesh Daas on 11 March 2019
12 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
12 Feb 2019 AD01 Registered office address changed from Tta003, Building 90 University of Chester, Pool Lane Ince Chester Cheshire CH2 4NU England to Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 12 February 2019