Advanced company searchLink opens in new window

BX TECHNOLOGIES LIMITED

Company number 12545451

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)
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
  • GBP 820.753
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 682.887
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 100.00
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 13 December 2021
  • GBP 106.558
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 93.442