Advanced company searchLink opens in new window

BS&T MARKETING LIMITED

Company number 10123401

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)
24 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with updates
24 Apr 2024 RP04AP01 Second filing for the appointment of Mr Michael Andrew Walton as a director
14 Apr 2024 PSC01 Notification of Michael Andrew Walton as a person with significant control on 2 April 2024
14 Apr 2024 PSC01 Notification of Sasha Juliet Mortimer as a person with significant control on 2 April 2024
14 Apr 2024 PSC07 Cessation of Sebastian Mattern as a person with significant control on 2 April 2024
27 Mar 2024 AP01 Appointment of Michael Andrew Walton as a director on 27 March 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 24/04/2024.
21 Mar 2024 AA Total exemption full accounts made up to 28 February 2024
21 Mar 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 December 2023
  • GBP 100
19 Mar 2024 CH01 Director's details changed for Mrs Sasha Juliet Mortimer on 19 March 2024
19 Mar 2024 AD01 Registered office address changed from The Granary Hermitage Court Maidstone Kent ME16 9NT England to 72 Commercial Road Paddock Wood Tonbridge Kent TN12 6DP on 19 March 2024
19 Mar 2024 CH01 Director's details changed for Mr Sebastian Mattern on 19 March 2024
19 Mar 2024 AP01 Appointment of Mrs Sasha Juliet Mortimer as a director on 19 March 2024
19 Mar 2024 CERTNM Company name changed 20/20 hr LTD\certificate issued on 19/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-19
15 Mar 2024 AA01 Previous accounting period shortened from 31 March 2024 to 28 February 2024
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Dec 2023 SH01 Statement of capital following an allotment of shares on 12 December 2023
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 21/03/2024.
20 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
30 Mar 2022 CH01 Director's details changed for Mr Sebastian Mattern on 30 March 2022
30 Mar 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to The Granary Hermitage Court Maidstone Kent ME16 9NT on 30 March 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
27 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates