- Company Overview for BANTHAM TECHNOLOGIES LIMITED (06481806)
- Filing history for BANTHAM TECHNOLOGIES LIMITED (06481806)
- People for BANTHAM TECHNOLOGIES LIMITED (06481806)
- Charges for BANTHAM TECHNOLOGIES LIMITED (06481806)
- More for BANTHAM TECHNOLOGIES LIMITED (06481806)
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
|
|
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
|
|
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
|
|
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
|