- Company Overview for 75BTL LIMITED (12224022)
- Filing history for 75BTL LIMITED (12224022)
- People for 75BTL LIMITED (12224022)
- More for 75BTL LIMITED (12224022)
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) |
---|---|---|---|
13 Feb 2025 | CS01 | Confirmation statement made on 28 January 2025 with no updates | |
22 Feb 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
13 Oct 2023 | AA | Micro company accounts made up to 30 September 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
21 Nov 2022 | AA | Micro company accounts made up to 30 September 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
11 Jan 2022 | AA | Micro company accounts made up to 30 September 2021 | |
09 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
28 Jan 2021 | AD01 | Registered office address changed from C/O Aw Accountancy & Bookkeeping Kingfisher House 21-23 Elmfield Road Bromley BR1 1LT England to C/O Aw Accountancy & Bookkeeping 16 Moselle Road Biggin Hill Westerham TN16 3HS on 28 January 2021 | |
28 Jan 2021 | PSC07 | Cessation of James Edward Howes as a person with significant control on 28 January 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
28 Jan 2021 | TM01 | Termination of appointment of James Edward Howes as a director on 28 January 2021 | |
11 Sep 2020 | PSC01 | Notification of Juan Miguel Gonzalez De La Torre as a person with significant control on 11 September 2020 | |
11 Sep 2020 | PSC01 | Notification of James Howes as a person with significant control on 11 September 2020 | |
11 Sep 2020 | PSC07 | Cessation of Geoffrey Parker as a person with significant control on 11 September 2020 | |
11 Sep 2020 | AP01 | Appointment of Mr Juan Miguel Gonzalez De La Torre as a director on 11 September 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with updates | |
11 Sep 2020 | TM01 | Termination of appointment of Geoffrey Ian Parker as a director on 11 September 2020 | |
11 Sep 2020 | TM02 | Termination of appointment of Geoffrey Parker as a secretary on 11 September 2020 | |
11 Sep 2020 | AD01 | Registered office address changed from Barnston House Beacons Lane Heswall Wirral CH60 0EE United Kingdom to C/O Aw Accountancy & Bookkeeping Kingfisher House 21-23 Elmfield Road Bromley BR1 1LT on 11 September 2020 | |
11 Sep 2020 | AP01 | Appointment of Mr James Edward Howes as a director on 11 September 2020 | |
24 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-24
|