Advanced company searchLink opens in new window

BTTR LTD

Company number 09742141

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)
04 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 14 March 2024
09 Jun 2023 AA Micro company accounts made up to 14 March 2023
24 Apr 2023 AAMD Amended micro company accounts made up to 31 August 2022
03 Apr 2023 AA01 Previous accounting period shortened from 31 August 2023 to 14 March 2023
23 Mar 2023 AD01 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to 79 Caroline Street Birmingham B3 1UP on 23 March 2023
23 Mar 2023 600 Appointment of a voluntary liquidator
23 Mar 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-15
23 Mar 2023 LIQ01 Declaration of solvency
31 Jan 2023 AA Micro company accounts made up to 31 August 2022
24 Aug 2022 AD01 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 24 August 2022
24 Aug 2022 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 24 August 2022
04 May 2022 AA Micro company accounts made up to 31 August 2021
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
21 Mar 2022 PSC07 Cessation of Nigel Mark Frost as a person with significant control on 8 October 2021
11 Oct 2021 TM01 Termination of appointment of Nigel Mark Frost as a director on 8 October 2021
31 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
26 Aug 2021 PSC04 Change of details for Mr Andrew Mccallum as a person with significant control on 26 August 2021
26 Aug 2021 PSC04 Change of details for Mr Nigel Mark Frost as a person with significant control on 26 August 2021
24 Dec 2020 AA Micro company accounts made up to 31 August 2020
25 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
02 Nov 2019 AA Micro company accounts made up to 31 August 2019
27 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
17 May 2019 AA Micro company accounts made up to 31 August 2018
20 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
03 Apr 2018 AA Micro company accounts made up to 31 August 2017