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)
15 Oct 2018 PSC01 Notification of Brian Edward Cohen as a person with significant control on 1 January 2018
15 Oct 2018 AP01 Appointment of Mr Brian Edward Cohen as a director on 1 January 2018
15 Oct 2018 AD01 Registered office address changed from C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 15 October 2018
15 Oct 2018 TM01 Termination of appointment of Anil Kumar Malhotra as a director on 1 January 2018
15 Oct 2018 PSC07 Cessation of Anil Kumar Malhotra as a person with significant control on 1 January 2018
16 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-14
14 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with updates
14 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
14 Oct 2017 PSC07 Cessation of Charles Cohen as a person with significant control on 13 January 2017
14 Oct 2017 TM01 Termination of appointment of Charles Cohen as a director on 14 January 2016
14 Oct 2017 AP01 Appointment of Mr Anil Kumar Malhotra as a director on 14 January 2016
14 Oct 2017 PSC01 Notification of Anil Kumar Malhotra as a person with significant control on 13 January 2017
04 Mar 2017 CS01 Confirmation statement made on 13 January 2017 with updates
04 Mar 2017 CH01 Director's details changed for Mr Charles Cohen on 4 March 2017
04 Mar 2017 AD01 Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 4 March 2017
18 Jan 2016 AD01 Registered office address changed from United House 311a Uxbridge Road Rickmansworth WD3 8DS England to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 18 January 2016
14 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-14
  • GBP 1