Advanced company searchLink opens in new window

BGTS LTD

Company number 13280202

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)
04 Feb 2025 PSC04 Change of details for Mr Cuneyt Hakan Cevik as a person with significant control on 4 February 2025
04 Feb 2025 CH01 Director's details changed for Mr Suman Alamsetti on 4 February 2025
04 Feb 2025 AD01 Registered office address changed from Soho Works 180 Strand London WC2R 1EA United Kingdom to Soho Works 180 Strand London WC2R 1EA on 4 February 2025
03 Feb 2025 AD01 Registered office address changed from Level 39 One Canada Square Canary Wharf London E14 5AB England to Soho Works 180 Strand London WC2R 1EA on 3 February 2025
03 Feb 2025 CERTNM Company name changed bilge adam technologies uk LTD\certificate issued on 03/02/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-02-03
30 Sep 2024 AA Audited abridged accounts made up to 31 December 2023
02 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with no updates
03 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
21 Mar 2023 AA Unaudited abridged accounts made up to 31 December 2022
11 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
31 Mar 2022 AA Unaudited abridged accounts made up to 31 December 2021
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 August 2021
  • GBP 50,000
30 Mar 2022 PSC01 Notification of Cuneyt Hakan Cevik as a person with significant control on 2 August 2021
07 Feb 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
03 Aug 2021 TM01 Termination of appointment of Devrim Sonmez as a director on 1 August 2021
02 Aug 2021 AP01 Appointment of Mr Suman Alamsetti as a director on 1 August 2021
02 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
13 Jul 2021 AD01 Registered office address changed from 293 Green Lanes London N13 4XS England to Level 39 One Canada Square Canary Wharf London E14 5AB on 13 July 2021
21 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-21
  • GBP 500