Advanced company searchLink opens in new window

BANTHAM TECHNOLOGIES LIMITED

Company number 06481806

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)
09 Dec 2019 CH01 Director's details changed for Mr Edward Oscar Belgeonne on 9 December 2019
28 Nov 2019 AD01 Registered office address changed from Centrepoint House 2 Denmark Road Guildford GU1 4DA England to The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH on 28 November 2019
05 Jul 2019 AP01 Appointment of Mr Christopher John Sheppard as a director on 5 July 2019
05 Jul 2019 TM01 Termination of appointment of Daniel Grant-Brown as a director on 5 July 2019
09 Jan 2019 CS01 Confirmation statement made on 6 December 2018 with updates
09 Jan 2019 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 109
07 Nov 2018 AA Total exemption full accounts made up to 31 August 2018
07 Aug 2018 PSC01 Notification of Edward Oscar Belgeonne as a person with significant control on 4 December 2017
28 Jun 2018 PSC01 Notification of Edward Oscar Belgeonne as a person with significant control on 4 December 2017
18 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
03 Jan 2018 AD01 Registered office address changed from 17, Raleigh Court Priestly Way Crawley West Sussex RH10 9PD to Centrepoint House 2 Denmark Road Guildford GU1 4DA on 3 January 2018
03 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with updates
05 Dec 2017 PSC07 Cessation of Karl David Cooper as a person with significant control on 4 December 2017
05 Dec 2017 TM01 Termination of appointment of Karl David Cooper as a director on 4 December 2017
20 Nov 2017 SH01 Statement of capital following an allotment of shares on 20 November 2017
  • GBP 1
13 Sep 2017 AP01 Appointment of Mr Edward Belgeonne as a director on 13 September 2017
25 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with updates
09 Aug 2017 CH01 Director's details changed for Mr Daniel Grant-Brown on 9 August 2017
09 Aug 2017 AP01 Appointment of Mr Daniel Grant-Brown as a director on 9 August 2017
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
03 Oct 2016 CS01 Confirmation statement made on 31 August 2016 with updates
28 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
30 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
01 Sep 2014 AA Total exemption small company accounts made up to 31 August 2014
01 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1