Advanced company searchLink opens in new window

BTL MARKETING GROUP LIMITED

Company number 09950907

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)
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
16 May 2022 PSC01 Notification of Neville Taylor as a person with significant control on 6 May 2022
16 May 2022 AP01 Appointment of Neville Taylor as a director on 6 May 2022
16 May 2022 PSC07 Cessation of Brian Edward Cohen as a person with significant control on 6 May 2022
16 May 2022 AD01 Registered office address changed from 7 Clarendon Place Royal Leamington Spa Warwickshire CV32 5QL England to 61 Bridge Street Kington HR5 3DJ on 16 May 2022
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with updates
16 May 2022 TM01 Termination of appointment of Brian Edward Cohen as a director on 6 May 2022
29 Apr 2022 DS02 Withdraw the company strike off application
01 Apr 2022 SOAS(A) Voluntary strike-off action has been suspended
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2022 DS01 Application to strike the company off the register
05 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
30 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
28 Dec 2020 AA Unaudited abridged accounts made up to 31 January 2020
17 Nov 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
01 Nov 2020 AD01 Registered office address changed from 1 Bays Court Hale Lane Edgware HA8 9QS England to 7 Clarendon Place Royal Leamington Spa Warwickshire CV32 5QL on 1 November 2020
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
31 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
02 Apr 2019 AD01 Registered office address changed from C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to 1 Bays Court Hale Lane Edgware HA8 9QS on 2 April 2019
31 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
16 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01
15 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with updates