Advanced company searchLink opens in new window

BTECHLABORATORIES (UK) LTD.

Company number 10730318

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)
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
06 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
05 May 2021 TM01 Termination of appointment of Heinrich Kunz as a director on 4 May 2021
03 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
21 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
06 Apr 2020 AD01 Registered office address changed from Henry's Bar & Grill Worcester Road Great Witley Worcester WR6 6HU England to Hytec House Burgess Wood Road South Beaconsfield HP9 1EX on 6 April 2020
06 Apr 2020 AD01 Registered office address changed from PO Box HP9 1EX Ambiya House 25 Burgess Wood Road South Beaconsfield Buckinghamshire HP9 1EX United Kingdom to Henry's Bar & Grill Worcester Road Great Witley Worcester WR6 6HU on 6 April 2020
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
05 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
16 Aug 2018 PSC07 Cessation of Sundip Singh Shihn as a person with significant control on 1 August 2018
16 Aug 2018 PSC01 Notification of Heinrich Kunz as a person with significant control on 1 August 2018
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with updates
30 Jan 2018 AD01 Registered office address changed from Shihn & Co Hytec House, Burgess Wood Road South Beaconsfield Buckinghamshire HP9 1EX England to PO Box HP9 1EX Ambiya House 25 Burgess Wood Road South Beaconsfield Buckinghamshire HP9 1EX on 30 January 2018
30 Jan 2018 AP01 Appointment of Mr Heinrich Kunz as a director on 16 January 2018
29 Jan 2018 SH01 Statement of capital following an allotment of shares on 29 January 2018
  • GBP 2
24 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-23
19 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-19
  • GBP 1