Advanced company searchLink opens in new window

BTFC INVESTORS LTD

Company number 11166238

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)
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
  • GBP 80
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