BISTECH GROUP PLC

Company Documents

DateDescription
23/01/2523 January 2025 Group of companies' accounts made up to 2024-07-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

05/08/245 August 2024 Purchase of own shares.

View Document

05/08/245 August 2024 Resolutions

View Document

05/08/245 August 2024 Cancellation of shares. Statement of capital on 2024-07-09

View Document

02/08/242 August 2024 Memorandum and Articles of Association

View Document

02/08/242 August 2024 Resolutions

View Document

01/08/241 August 2024 Particulars of variation of rights attached to shares

View Document

03/02/243 February 2024 Amended group of companies' accounts made up to 2023-07-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-21 with updates

View Document

15/01/2415 January 2024 Full accounts made up to 2023-07-31

View Document

09/01/249 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-11-01

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Memorandum and Articles of Association

View Document

20/11/2320 November 2023 Particulars of variation of rights attached to shares

View Document

17/11/2317 November 2023 Statement of capital following an allotment of shares on 2023-11-01

View Document

25/01/2325 January 2023 Group of companies' accounts made up to 2022-07-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

19/01/2219 January 2022 Group of companies' accounts made up to 2021-07-31

View Document

03/02/203 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

24/01/1924 January 2019 CESSATION OF SUSAN JENNIFER HANCOCK AS A PSC

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MRS JOCELYN EMMA BROWN / 01/08/2018

View Document

24/01/1924 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 124471

View Document

23/01/1923 January 2019 ADOPT ARTICLES 21/12/2018

View Document

05/12/185 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

17/09/1817 September 2018 01/08/18 STATEMENT OF CAPITAL GBP 101314

View Document

17/09/1817 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/08/1817 August 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN HANCOCK

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

04/01/184 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

02/08/172 August 2017 SECRETARY APPOINTED MR JONATHAN KIRKHAM

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR JONATHAN KIRKHAM

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR RICHARD STUART HOLBROOK

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN HANCOCK

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

21/01/1621 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

12/11/1512 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

07/07/157 July 2015 17/06/15 STATEMENT OF CAPITAL GBP 165000.00

View Document

06/07/156 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

06/07/156 July 2015 110000 ORDINARY SHARES 17/06/2015

View Document

06/07/156 July 2015 ADOPT ARTICLES 16/06/2015

View Document

03/02/153 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

23/01/1523 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

27/01/1427 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

23/01/1323 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

23/11/1223 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

30/01/1230 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

10/11/1110 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

25/01/1125 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

25/10/1025 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

18/05/1018 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JENNIFER HANCOCK / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOCELYN EMMA BROWN / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JENNIFER HANCOCK / 08/02/2010

View Document

08/02/108 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

06/08/096 August 2009 PREVSHO FROM 31/01/2010 TO 31/07/2009

View Document

19/06/0919 June 2009 DECLARATION REREG AS PLC

View Document

19/06/0919 June 2009 APPLICATION REREG AS PLC

View Document

19/06/0919 June 2009 RE-REGISTRATION AND CHANGE OF NAME CERT

View Document

19/06/0919 June 2009 REREG PRI TO PLC; RES02 PASS DATE:19/06/2009

View Document

19/06/0919 June 2009 AUDITORS' REPORT

View Document

19/06/0919 June 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/06/0919 June 2009 BALANCE SHEET

View Document

19/06/0919 June 2009 AUDITORS' STATEMENT

View Document

15/05/0915 May 2009 NC INC ALREADY ADJUSTED 24/04/09

View Document

15/05/0915 May 2009 SHARE AGREEMENT OTC

View Document

15/05/0915 May 2009 SHARE AGREEMENT OTC

View Document

15/05/0915 May 2009 GBP NC 1000/100000 24/04/2009

View Document

06/03/096 March 2009 DIRECTOR APPOINTED JOCELYN EMMA BROWN

View Document

06/03/096 March 2009 DIRECTOR AND SECRETARY APPOINTED SUSAN JENNIFER HANCOCK

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

21/01/0921 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company