Advanced company searchLink opens in new window

BEHAVIOURALL TECHNOLOGIES LIMITED

Company number 11897908

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)
11 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2024 DS01 Application to strike the company off the register
28 Feb 2024 TM01 Termination of appointment of Richard Howard Kleiner as a director on 17 October 2023
20 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
25 May 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
25 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 20 March 2021
11 Apr 2022 SH01 Statement of capital following an allotment of shares on 14 April 2020
  • GBP 47.12
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 25/04/22
16 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with updates
06 Apr 2020 SH01 Statement of capital following an allotment of shares on 9 December 2019
  • GBP 45.9
06 Apr 2020 SH01 Statement of capital following an allotment of shares on 16 October 2019
  • GBP 45.45
06 Apr 2020 SH01 Statement of capital following an allotment of shares on 14 October 2019
  • GBP 45
07 Feb 2020 AD01 Registered office address changed from C/O Kemp Little 138 Cheapside London EC2V 6BJ United Kingdom to 73 Cornhill London EC3V 3QQ on 7 February 2020
15 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 07/05/2019
13 May 2019 AP01 Appointment of Mr Richard Howard Kleiner as a director on 29 March 2019
21 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-21
  • GBP 42.5