Advanced company searchLink opens in new window

BUSINESS TECH CHANGE LTD

Company number 11499654

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)
11 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2021 AD01 Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT United Kingdom to 3 Swanage Green Coventry CV2 2JP on 17 September 2021
15 Sep 2021 CS01 Confirmation statement made on 24 December 2020 with no updates
10 Jun 2021 AA Micro company accounts made up to 31 August 2020
14 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2019 CS01 Confirmation statement made on 24 December 2019 with updates
02 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-02
02 Dec 2019 PSC01 Notification of Ejele Akomen Ehimare as a person with significant control on 25 November 2019
02 Dec 2019 AP01 Appointment of Mr Ejele Ehimare as a director on 25 November 2019
02 Dec 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Union House 111 New Union Street Coventry CV1 2NT on 2 December 2019
02 Dec 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 25 November 2019
02 Dec 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 25 November 2019
02 Dec 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 25 November 2019
20 Sep 2019 AA Accounts for a dormant company made up to 31 August 2019
20 Sep 2019 CS01 Confirmation statement made on 2 August 2019 with updates
19 Sep 2019 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 9 September 2019
19 Sep 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 9 September 2019
19 Sep 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 9 September 2019
09 Sep 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 September 2019
06 Aug 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 6 August 2019
06 Aug 2019 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 6 August 2019
06 Aug 2019 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 6 August 2019