- Company Overview for BS&T MARKETING LIMITED (10123401)
- Filing history for BS&T MARKETING LIMITED (10123401)
- People for BS&T MARKETING LIMITED (10123401)
- More for BS&T MARKETING LIMITED (10123401)
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
|
|
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
|
|
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
|
|
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
|
|
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 |