- Company Overview for BSTK LIMITED (04014841)
- Filing history for BSTK LIMITED (04014841)
- People for BSTK LIMITED (04014841)
- More for BSTK LIMITED (04014841)
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) |
---|---|---|---|
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
14 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
24 Jul 2023 | CS01 | Confirmation statement made on 14 June 2023 with updates | |
22 May 2023 | TM01 | Termination of appointment of Sally Elizabeth Corcoran as a director on 5 April 2023 | |
25 Jan 2023 | CERTNM |
Company name changed the cricket tour company LIMITED\certificate issued on 25/01/23
|
|
21 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
15 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
27 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
22 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
17 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
18 Apr 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
13 May 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
17 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
21 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Jul 2017 | PSC01 | Notification of Brian Anthony Corcoran as a person with significant control on 6 April 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with no updates | |
12 Jul 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
12 Jul 2016 | CH01 | Director's details changed for Sally Elizabeth Corcoran on 12 July 2016 | |
12 Jul 2016 | AD01 | Registered office address changed from Wellington House Lower Icknield Way Princes Risborough Buckinghamshire HP27 9RZ to Holmbury House, Skittle Green Skittle Green Bledlow Princes Risborough Buckinghamshire HP27 9PJ on 12 July 2016 | |
23 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
25 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|