Advanced company searchLink opens in new window

BANCTRUST GROUP PLC

Company number 13030301

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)
23 Apr 2024 AD02 Register inspection address has been changed to Eastcastle House 27-28 Eastcastle Street London W1W 8DH
22 Apr 2024 AD01 Registered office address changed from 110 Bishopsgate Level 24 London EC2N 4AY England to 8 Bishopsgate Level 36 London EC2N 4BQ on 22 April 2024
02 Nov 2023 AP04 Appointment of Msp Corporate Services Limited as a secretary on 10 October 2023
25 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with updates
28 Jun 2023 AA Full accounts made up to 31 December 2022
19 Jan 2023 TM02 Termination of appointment of Nicky Cosh as a secretary on 19 January 2023
09 Nov 2022 AUDS Auditor's statement
09 Nov 2022 AUDR Auditor's report
09 Nov 2022 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
09 Nov 2022 MAR Re-registration of Memorandum and Articles
09 Nov 2022 BS Balance Sheet
09 Nov 2022 CERT5 Certificate of re-registration from Private to Public Limited Company
09 Nov 2022 RR01 Re-registration from a private company to a public company
26 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
26 Oct 2022 CH01 Director's details changed for Carlos Ricardo Fuenmayor on 1 October 2022
26 Oct 2022 PSC04 Change of details for Carlos Ricardo Fuenmayor as a person with significant control on 1 October 2022
22 Aug 2022 PSC04 Change of details for Carlos Ricardo Fuenmayor as a person with significant control on 22 August 2022
09 Aug 2022 AA Accounts for a small company made up to 31 December 2021
05 Aug 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 December 2021
20 Jan 2022 AP01 Appointment of Mr Dean James Tyler as a director on 20 January 2022
06 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 50,000
03 Dec 2021 AP03 Appointment of Nicky Cosh as a secretary on 1 December 2021
24 Nov 2021 AD01 Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR England to 110 Bishopsgate Level 24 London EC2N 4AY on 24 November 2021
14 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
16 Feb 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-01-21