Advanced company searchLink opens in new window

BTB GROUP LIMITED

Company number 12378740

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)
15 May 2024 RP05 Registered office address changed to PO Box 4385, 12378740 - Companies House Default Address, Cardiff, CF14 8LH on 15 May 2024
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
28 Jan 2022 CH01 Director's details changed for Mr Michail Sergios Kolpidis on 25 January 2022
02 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-12
01 Mar 2021 AP01 Appointment of Petr Voznamilo as a director on 1 March 2021
01 Mar 2021 AP01 Appointment of Dr Charlie Mylonas as a director on 1 March 2021
01 Mar 2021 AP01 Appointment of Dr. Jack Andrew Track as a director on 1 March 2021
01 Mar 2021 CS01 Confirmation statement made on 1 January 2021 with updates
  • ANNOTATION Part Admin Removed The Shareholder on the CS01 was administratively removed from the public register on 15/04/2024 as the material was not properly delivered.
27 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-27
  • GBP 1,000,000
  • ANNOTATION Part Admin Removed The registered office address on the IN01 was administratively removed from the public register on 15/05/2024 as the material was not properly delivered