- Company Overview for BX TECHNOLOGIES LIMITED (12545451)
- Filing history for BX TECHNOLOGIES LIMITED (12545451)
- People for BX TECHNOLOGIES LIMITED (12545451)
- Charges for BX TECHNOLOGIES LIMITED (12545451)
- More for BX TECHNOLOGIES LIMITED (12545451)
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) |
---|---|---|---|
03 Nov 2022 | MA | Memorandum and Articles of Association | |
24 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 14 October 2022
|
|
19 Oct 2022 | MR01 | Registration of charge 125454510002, created on 14 October 2022 | |
27 Jul 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
19 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2022 | MA | Memorandum and Articles of Association | |
08 Jul 2022 | PSC07 | Cessation of Cpl (Tt) Nominees Ltd as a person with significant control on 1 July 2022 | |
08 Jul 2022 | PSC05 | Change of details for Bardsley Limited as a person with significant control on 1 July 2022 | |
08 Jul 2022 | PSC07 | Cessation of Antony Babak Yousefian as a person with significant control on 15 June 2022 | |
08 Jul 2022 | PSC07 | Cessation of Benjamin Nigel Harrison Bardsley as a person with significant control on 15 June 2022 | |
08 Jul 2022 | PSC02 | Notification of Cpl (Tt) Nominees Ltd as a person with significant control on 15 June 2022 | |
08 Jul 2022 | PSC02 | Notification of Bardsley Limited as a person with significant control on 15 June 2022 | |
08 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 1 July 2022
|
|
11 Apr 2022 | MR04 | Satisfaction of charge 125454510001 in full | |
06 Apr 2022 | TM01 | Termination of appointment of Antony Babak Yousefian as a director on 4 April 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with updates | |
22 Mar 2022 | AP01 | Appointment of Mr Matthew Isaacs as a director on 4 February 2022 | |
16 Feb 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
15 Feb 2022 | AD01 | Registered office address changed from 20 Runway East Borough Market 20 st. Thomas Street London SE1 9RS England to Runway East Borough Market 20 st. Thomas Street London SE1 9RS on 15 February 2022 | |
14 Feb 2022 | AD01 | Registered office address changed from River Farm Chart Hill Road Staplehurst Kent TN12 0RW United Kingdom to 20 Runway East Borough Market 20 st. Thomas Street London SE1 9RS on 14 February 2022 | |
07 Jan 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
05 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 30 November 2021
|
|
04 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 13 December 2021
|
|
04 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 30 November 2021
|