- Company Overview for BHY TECH CONSULT LTD (10160328)
- Filing history for BHY TECH CONSULT LTD (10160328)
- People for BHY TECH CONSULT LTD (10160328)
- More for BHY TECH CONSULT LTD (10160328)
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) |
---|---|---|---|
09 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
06 Sep 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
06 Sep 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
06 Sep 2023 | AA | Micro company accounts made up to 31 May 2020 | |
06 Sep 2023 | AA | Micro company accounts made up to 31 May 2021 | |
10 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
26 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
12 Aug 2019 | AA | Micro company accounts made up to 31 May 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
28 Aug 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
30 May 2018 | AD01 | Registered office address changed from 86-90 3rd Floor Paul Street Shoreditch London EC2A 4NE England to 3rd Floor 86-90, Paul Street, London EC2A 4NE on 30 May 2018 | |
21 May 2018 | AD01 | Registered office address changed from International House, 64, Nile Street Shoreditch London N1 7SR England to 86-90 3rd Floor Paul Street Shoreditch London EC2A 4NE on 21 May 2018 | |
19 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
19 May 2018 | AD01 | Registered office address changed from 40, Lewis Place Lewis Place Dalston Lane London E8 1PQ United Kingdom to International House, 64, Nile Street Shoreditch London N1 7SR on 19 May 2018 | |
06 Jun 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
04 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-04
|