Advanced company searchLink opens in new window

BBTIME LTD

Company number 09102123

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)
26 Jul 2024 TM02 Termination of appointment of Secretarial Appointments Limited as a secretary on 26 July 2024
13 May 2024 AD01 Registered office address changed from B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW United Kingdom to Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA on 13 May 2024
16 Jan 2024 SOAS(A) Voluntary strike-off action has been suspended
08 Dec 2023 AD01 Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on 8 December 2023
28 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2023 DS01 Application to strike the company off the register
04 Sep 2023 AA Micro company accounts made up to 30 June 2023
04 Sep 2023 AA01 Previous accounting period extended from 30 April 2023 to 30 June 2023
20 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with updates
02 Jun 2023 AP04 Appointment of Secretarial Appointments Limited as a secretary on 31 May 2023
01 Jun 2023 TM02 Termination of appointment of Anglodan Secretaries Limited as a secretary on 31 May 2023
01 Jun 2023 AD01 Registered office address changed from Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA United Kingdom to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL on 1 June 2023
01 Nov 2022 AA Micro company accounts made up to 30 April 2022
19 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with updates
26 Oct 2021 AA Micro company accounts made up to 30 April 2021
02 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with updates
19 Jan 2021 AA Micro company accounts made up to 30 April 2020
09 Oct 2020 CS01 Confirmation statement made on 19 July 2020 with updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
23 Sep 2019 CH01 Director's details changed for Mr Steffen Skipper Sorensen on 16 August 2019
23 Sep 2019 CH04 Secretary's details changed for Anglodan Secretaries Limited on 16 August 2019
23 Sep 2019 AD01 Registered office address changed from 2a St George Wharf London SW8 2LE United Kingdom to Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA on 23 September 2019
05 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with updates
09 Jan 2019 AA Micro company accounts made up to 30 April 2018
31 Aug 2018 CH04 Secretary's details changed for Anglodan Secretaries Limited on 25 July 2018