Advanced company searchLink opens in new window

BHY TECH CONSULT LTD

Company number 10160328

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted