Advanced company searchLink opens in new window

BTB TECHNOLOGY GROUP LIMITED

Company number 12980161

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 TM02 Termination of appointment of Aml Registrars Limited as a secretary on 22 April 2024
01 Mar 2024 AA Micro company accounts made up to 31 October 2023
29 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
17 Aug 2023 PSC01 Notification of Terence Nicholas Roche as a person with significant control on 27 September 2022
17 Aug 2023 PSC01 Notification of Robert John Bonaguro as a person with significant control on 27 September 2022
17 Aug 2023 AD01 Registered office address changed from The Leadenhall Building Level 30 Leadenhall Market London EC3V 4AB England to Level 30 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 17 August 2023
13 Dec 2022 AA Micro company accounts made up to 31 October 2022
07 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 27 September 2022
27 Sep 2022 CS01 27/09/22 Statement of Capital gbp 10000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 07/10/2022
28 Jul 2022 AD01 Registered office address changed from The Leadenhall Building Level 30 Leadenhall Market London EC3V 1LR England to The Leadenhall Building Level 30 Leadenhall Market London EC3V 4AB on 28 July 2022
20 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
14 Jun 2022 AA Micro company accounts made up to 31 October 2021
04 May 2022 CH04 Secretary's details changed for Aml Registrars Limited on 21 April 2022
20 Sep 2021 AP04 Appointment of Aml Registrars Limited as a secretary on 20 September 2021
20 Sep 2021 AP01 Appointment of Mr Robert John Bonaguro as a director on 20 September 2021
20 Sep 2021 AP01 Appointment of Mr Terence Nicholas Roche as a director on 20 September 2021
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
10 Jun 2021 PSC07 Cessation of Terence Nicholas Roche as a person with significant control on 8 April 2021
10 Jun 2021 PSC07 Cessation of Robert John Bonaguro as a person with significant control on 8 April 2021
02 Jun 2021 SH06 Cancellation of shares. Statement of capital on 8 April 2021
  • GBP 128
29 Mar 2021 TM01 Termination of appointment of Robert John Bonaguro as a director on 29 March 2021
29 Mar 2021 TM01 Termination of appointment of Terence Nicholas Roche as a director on 29 March 2021
29 Mar 2021 TM02 Termination of appointment of Aml Registrars Limited as a secretary on 29 March 2021
19 Nov 2020 AD01 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to The Leadenhall Building Level 30 Leadenhall Market London EC3V 1LR on 19 November 2020
28 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-28
  • GBP 128
  • GBP 128
  • GBP 128
  • GBP 16
  • MODEL ARTICLES ‐ Model articles adopted