- Company Overview for BTFC INVESTORS LTD (11166238)
- Filing history for BTFC INVESTORS LTD (11166238)
- People for BTFC INVESTORS LTD (11166238)
- More for BTFC INVESTORS LTD (11166238)
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) |
---|---|---|---|
15 Jan 2025 | PSC04 | Change of details for Jonathan Robert Kingsley Taylor as a person with significant control on 14 January 2025 | |
15 Jan 2025 | TM01 | Termination of appointment of Ashley John Jones as a director on 14 January 2025 | |
24 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
20 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
28 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 22 January 2022 with updates | |
01 Feb 2022 | PSC07 | Cessation of Ashley John Jones as a person with significant control on 18 January 2022 | |
01 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 18 January 2022
|
|
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
08 Mar 2021 | PSC01 | Notification of Jonathan Robert Kingsley Taylor as a person with significant control on 13 October 2020 | |
08 Mar 2021 | PSC07 | Cessation of David Robert Taylor as a person with significant control on 11 October 2020 | |
31 Dec 2020 | AA | Micro company accounts made up to 31 January 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
27 Jan 2020 | AP01 | Appointment of Jonathan Robert Kingsley Taylor as a director on 13 October 2019 | |
24 Jan 2020 | TM01 | Termination of appointment of David Robert Taylor as a director on 13 October 2019 | |
13 Dec 2019 | AD01 | Registered office address changed from 22B Foster Hill Road Bedford MK40 2EN England to Taylor House Roman Gate Great Denham Bedford MK40 4FU on 13 December 2019 | |
04 Nov 2019 | AA | Micro company accounts made up to 31 January 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
13 Aug 2019 | RT01 | Administrative restoration application | |
02 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2018 | AD01 | Registered office address changed from 19 Diamond Court Opal Drive Fox Milne Milton Keynes MK15 0DU United Kingdom to 22B Foster Hill Road Bedford MK40 2EN on 2 February 2018 |