B13 TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Administrator's progress report |
26/04/2526 April 2025 | Registered office address changed from Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL to C/O Currie Young Limited Riverside 2 No.3 Campbell Road Stoke-on-Trent ST4 4RJ on 2025-04-26 |
31/10/2431 October 2024 | Administrator's progress report |
23/08/2423 August 2024 | Notice of extension of period of Administration |
02/05/242 May 2024 | Administrator's progress report |
08/11/238 November 2023 | Notice of deemed approval of proposals |
20/10/2320 October 2023 | Statement of administrator's proposal |
20/10/2320 October 2023 | Statement of affairs with form AM02SOA |
11/10/2311 October 2023 | Appointment of an administrator |
11/10/2311 October 2023 | Registered office address changed from Icentrum Holt Street Birmingham B7 4BP England to Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 2023-10-11 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-06-30 |
21/02/2321 February 2023 | Confirmation statement made on 2022-12-31 with no updates |
21/02/2321 February 2023 | Termination of appointment of Mark Simon Doorbar as a director on 2023-02-15 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2021-12-31 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/08/207 August 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/01/208 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
13/09/1913 September 2019 | REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 2ND FLOOR, QUAYSIDE TOWER BROAD STREET BIRMINGHAM B1 2HF ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
05/09/185 September 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/02/1822 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/04/1615 April 2016 | REGISTERED OFFICE CHANGED ON 15/04/2016 FROM CENTRE COURT 1301 STRATFORD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 9HH |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
21/01/1621 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/01/1530 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
23/07/1423 July 2014 | REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 45 LEIGHTON ROAD BIRMINGHAM WEST MIDLANDS B13 8HD |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
01/03/141 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
10/01/1410 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
27/09/1327 September 2013 | PREVEXT FROM 31/12/2012 TO 30/06/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
22/01/1322 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
28/09/1228 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
24/02/1224 February 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
31/12/1031 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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