Advanced company searchLink opens in new window

BXTR SERVICES LIMITED

Company number 12473118

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)
22 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: directors of the company be and are hereby authorised to enter into various documents 01/03/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Mar 2024 MA Memorandum and Articles of Association
04 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
03 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Transaction documents 20/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2023 MA Memorandum and Articles of Association
31 Oct 2023 AA Accounts for a small company made up to 31 January 2023
11 Aug 2023 MA Memorandum and Articles of Association
11 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2023 MR01 Registration of charge 124731180004, created on 19 June 2023
02 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
10 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with updates
28 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
29 Apr 2021 SH01 Statement of capital following an allotment of shares on 13 April 2021
  • GBP 4,621.52
26 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with updates
24 Mar 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 January 2021
13 Mar 2021 MA Memorandum and Articles of Association
13 Mar 2021 MA Memorandum and Articles of Association
13 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2021 SH01 Statement of capital following an allotment of shares on 22 February 2021
  • GBP 2,311
02 Mar 2021 MR01 Registration of charge 124731180003, created on 22 February 2021
27 Jan 2021 AP01 Appointment of Mrs Elizabeth Emma Podbury as a director on 3 March 2020
27 Jan 2021 AD01 Registered office address changed from C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG United Kingdom to C/O Imbiba Growth Llp the Loft 1-3 Langley Court London WC2E 9JY on 27 January 2021
18 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Director of the company authorised 03/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2020 MR01 Registration of charge 124731180002, created on 3 March 2020