Confirmation statement. Statement with updates. |
2023-10-30 |
View Report |
Resolution. Description: Resolutions. |
2023-09-20 |
View Report |
Capital. Capital name of class of shares. |
2023-09-20 |
View Report |
Incorporation. Memorandum articles. |
2023-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-03 |
View Report |
Accounts. Accounts type total exemption full. |
2022-07-08 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-04 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-20 |
View Report |
Address. Old address: Keepmoat Stadium Stadium Way Doncaster DN4 5JW England. New address: 2nd Floor, Spinner Point Lakeside Boulevard Doncaster DN4 5PL. Change date: 2021-08-02. |
2021-08-02 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-06 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-26 |
View Report |
Mortgage. Charge number: 089246220002. |
2020-10-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-06 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-19 |
View Report |
Officers. Officer name: Mr Ian Nigel Horsman. Change date: 2019-07-17. |
2019-07-19 |
View Report |
Officers. Change date: 2019-07-17. Officer name: Mr Ian Nigel Horsman. |
2019-07-17 |
View Report |
Address. Change date: 2019-07-17. New address: Keepmoat Stadium Stadium Way Doncaster DN4 5JW. Old address: Tek House Westland Square Leeds Yorkshire LS11 5SS. |
2019-07-17 |
View Report |
Mortgage. Charge number: 089246220003. Charge creation date: 2019-05-09. |
2019-05-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-21 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-15 |
View Report |
Officers. Officer name: Mr Michael John Fraser Dring. Appointment date: 2018-03-31. |
2018-05-09 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-07 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-16 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-08 |
View Report |
Mortgage. Charge creation date: 2016-08-31. Charge number: 089246220002. |
2016-09-05 |
View Report |
Mortgage. Charge number: 089246220001. |
2016-09-05 |
View Report |
Officers. Termination date: 2016-08-19. Officer name: Antony James Sitek. |
2016-08-22 |
View Report |
Officers. Officer name: Mr Ian Nigel Horsman. Appointment date: 2016-07-06. |
2016-07-06 |
View Report |
Change of name. Description: Company name changed b-tek global solutions LIMITED\certificate issued on 06/07/16. |
2016-07-06 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-06 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-20 |
View Report |
Mortgage. Charge creation date: 2014-08-05. Charge number: 089246220001. |
2014-08-05 |
View Report |
Capital. Capital allotment shares. |
2014-03-10 |
View Report |
Officers. Officer name: John Cowdry. |
2014-03-05 |
View Report |
Address. Change date: 2014-03-05. Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom. |
2014-03-05 |
View Report |
Officers. Officer name: Mr Anthony Sitek. |
2014-03-05 |
View Report |
Officers. Officer name: London Law Secretarial Limited. |
2014-03-05 |
View Report |
Incorporation. Capital: GBP 1 |
2014-03-05 |
View Report |