BANCAR TECHNOLOGIES LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewStatement of capital following an allotment of shares on 2025-07-16

View Document

30/04/2530 April 2025 Statement of capital following an allotment of shares on 2025-04-24

View Document

14/04/2514 April 2025 Statement of capital following an allotment of shares on 2025-03-26

View Document

18/02/2518 February 2025 Statement of capital following an allotment of shares on 2025-02-12

View Document

12/02/2512 February 2025 Statement of capital following an allotment of shares on 2025-02-03

View Document

14/01/2514 January 2025 Statement of capital following an allotment of shares on 2024-12-10

View Document

20/11/2420 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-11-05

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2024-11-14

View Document

19/11/2419 November 2024 Resolutions

View Document

19/11/2419 November 2024 Memorandum and Articles of Association

View Document

12/11/2412 November 2024 Director's details changed for Mr Niall Campbell Ferguson on 2024-11-04

View Document

08/11/248 November 2024 Appointment of Dr Nazim Cetin as a director on 2024-11-04

View Document

08/11/248 November 2024 Statement of capital following an allotment of shares on 2024-11-05

View Document

14/10/2414 October 2024 Statement of capital following an allotment of shares on 2024-09-20

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-07-19

View Document

19/06/2419 June 2024 Statement of capital following an allotment of shares on 2024-06-13

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Memorandum and Articles of Association

View Document

15/05/2415 May 2024 Statement of capital following an allotment of shares on 2024-04-25

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

25/03/2425 March 2024 Statement of capital following an allotment of shares on 2024-03-13

View Document

27/12/2327 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-12-14

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-12-14

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

23/09/2323 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

07/09/237 September 2023 Director's details changed for Diego Dayenoff on 2023-09-05

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-06-27

View Document

16/06/2316 June 2023 Statement of capital following an allotment of shares on 2023-06-08

View Document

02/06/232 June 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

05/05/235 May 2023 Statement of capital following an allotment of shares on 2023-05-03

View Document

03/05/233 May 2023 Second filing of a statement of capital following an allotment of shares on 2021-08-05

View Document

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2023-04-25

View Document

14/03/2314 March 2023 Statement of capital following an allotment of shares on 2023-02-08

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Memorandum and Articles of Association

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

10/11/2210 November 2022 Statement of capital following an allotment of shares on 2022-11-03

View Document

10/10/2210 October 2022 Second filing for the withdrawal of a person with significant control statement

View Document

29/09/2229 September 2022 Notification of Pierpaolo Barbieri as a person with significant control on 2021-08-05

View Document

28/09/2228 September 2022 Director's details changed for Mr Pierpaolo Barbieri on 2022-01-01

View Document

28/09/2228 September 2022 Withdrawal of a person with significant control statement on 2022-09-28

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-07 with updates

View Document

20/09/2220 September 2022 Statement of capital following an allotment of shares on 2022-09-09

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Statement of capital following an allotment of shares on 2022-09-05

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

13/09/2213 September 2022 Memorandum and Articles of Association

View Document

06/05/226 May 2022 Memorandum and Articles of Association

View Document

06/05/226 May 2022 Statement of capital following an allotment of shares on 2022-04-25

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

15/02/2215 February 2022 Statement of capital following an allotment of shares on 2022-02-14

View Document

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2021-12-27

View Document

30/12/2130 December 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

22/11/2122 November 2021 Memorandum and Articles of Association

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

20/10/2120 October 2021 Change of share class name or designation

View Document

01/10/211 October 2021 Group of companies' accounts made up to 2020-06-30

View Document

19/08/2119 August 2021 Statement of capital following an allotment of shares on 2021-08-05

View Document

11/02/2011 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

06/02/206 February 2020 20/12/19 STATEMENT OF CAPITAL GBP 331.4741

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDRES FREIRE / 03/02/2020

View Document

31/01/2031 January 2020 BUYBACK AGREEMENT 20/12/2019

View Document

06/01/206 January 2020 ADOPT ARTICLES 23/12/2019

View Document

06/01/206 January 2020 19/12/19 STATEMENT OF CAPITAL GBP 334.6906

View Document

30/12/1930 December 2019 DIRECTOR APPOINTED ANDRES FREIRE

View Document

30/12/1930 December 2019 DIRECTOR APPOINTED PATRICIA MARIA MENENDEZ-CAMBO

View Document

27/12/1927 December 2019 DIRECTOR APPOINTED ISAAC LEE

View Document

20/12/1920 December 2019 SOLVENCY STATEMENT DATED 11/12/19

View Document

20/12/1920 December 2019 STATEMENT BY DIRECTORS

View Document

20/12/1920 December 2019 20/12/19 STATEMENT OF CAPITAL GBP 334.6906

View Document

20/12/1920 December 2019 REDUCTION OF THE SHARE PREMIUM ACCOUNT 19/12/2019

View Document

07/11/197 November 2019 25/10/19 STATEMENT OF CAPITAL GBP 311.4353

View Document

07/11/197 November 2019 ADOPT ARTICLES 22/10/2019

View Document

05/11/195 November 2019 ADOPT ARTICLES 22/10/2019

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED DANYING MA

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR ILAN STERN

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

15/07/1915 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/05/1914 May 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 93 OAKWOOD CRESCENT GREENFORD UB6 0RG UNITED KINGDOM

View Document

25/04/1925 April 2019 27/03/19 STATEMENT OF CAPITAL GBP 271.2702

View Document

25/04/1925 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/1925 April 2019 22/03/19 STATEMENT OF CAPITAL GBP 274.9022

View Document

26/03/1926 March 2019 26/03/19 STATEMENT OF CAPITAL GBP 259.31

View Document

26/03/1926 March 2019 REDUCTION OF SHARE PREMIUM ACCOUNT 23/03/2019

View Document

26/03/1926 March 2019 SOLVENCY STATEMENT DATED 12/03/19

View Document

26/03/1926 March 2019 STATEMENT BY DIRECTORS

View Document

12/10/1812 October 2018 26/09/18 STATEMENT OF CAPITAL GBP 259.52

View Document

11/10/1811 October 2018 ADOPT ARTICLES 21/09/2018

View Document

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / MR PIERPAOLO BARBIERI / 28/02/2018

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DIEGO DAYEDOFF / 19/01/2018

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

06/08/186 August 2018 DIRECTOR APPOINTED GARY LITT

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCGRATH

View Document

25/04/1825 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED BRIAN MCGRATH

View Document

13/02/1813 February 2018 19/01/18 STATEMENT OF CAPITAL GBP 187.42

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED DIEGO DAYEDOFF

View Document

08/02/188 February 2018 ADOPT ARTICLES 19/01/2018

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR SHAILESH GOR

View Document

26/09/1726 September 2017 PREVSHO FROM 30/09/2017 TO 30/06/2017

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

30/08/1730 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR SHAILESH SURYAKANT GOR

View Document

08/03/178 March 2017 20/01/17 STATEMENT OF CAPITAL GBP 133.33

View Document

16/02/1716 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

13/02/1713 February 2017 ADOPT ARTICLES 20/01/2017

View Document

11/02/1711 February 2017 SUB-DIVISION 20/01/17

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR ILAN STERN

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR SHAILESH GOR

View Document

08/09/168 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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