BANTHAM TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewDirector's details changed for Mr Edward Oscar Belgeonne on 2025-09-04

View Document

05/09/255 September 2025 NewChange of details for Mr Edward Oscar Belgeonne as a person with significant control on 2025-09-04

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

31/01/2531 January 2025 Termination of appointment of Christopher John Sheppard as a director on 2025-01-31

View Document

11/12/2411 December 2024 Change of details for Mr Edward Oscar Belgeonne as a person with significant control on 2024-01-15

View Document

10/12/2410 December 2024 Notification of Bantham Radar Limited as a person with significant control on 2024-01-15

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

12/01/2412 January 2024 Second filing of Confirmation Statement dated 2023-12-06

View Document

10/01/2410 January 2024 Statement of capital following an allotment of shares on 2023-12-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

11/10/2311 October 2023 Registration of charge 064818060002, created on 2023-09-27

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

24/01/2224 January 2022 Registration of charge 064818060001, created on 2022-01-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES

View Document

04/12/204 December 2020 COMPANY NAME CHANGED CITY SOFT LIMITED CERTIFICATE ISSUED ON 04/12/20

View Document

01/07/201 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/06/2022 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 PREVSHO FROM 31/08/2020 TO 31/12/2019

View Document

22/06/2022 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

06/01/206 January 2020 CESSATION OF EDWARD OSCAR BELGEONNE AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD OSCAR BELGEONNE / 23/12/2019

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD OSCAR BELGEONNE / 23/12/2019

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD OSCAR BELGEONNE / 09/12/2019

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD OSCAR BELGEONNE / 09/12/2019

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM CENTREPOINT HOUSE 2 DENMARK ROAD GUILDFORD GU1 4DA ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL GRANT-BROWN

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN SHEPPARD

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

09/01/199 January 2019 30/11/18 STATEMENT OF CAPITAL GBP 109

View Document

07/11/187 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD OSCAR BELGEONNE

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD OSCAR BELGEONNE

View Document

18/06/1818 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 17, RALEIGH COURT PRIESTLY WAY CRAWLEY WEST SUSSEX RH10 9PD

View Document

05/12/175 December 2017 CESSATION OF KARL DAVID COOPER AS A PSC

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR KARL COOPER

View Document

20/11/1720 November 2017 20/11/17 STATEMENT OF CAPITAL GBP 1

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR EDWARD BELGEONNE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GRANT-BROWN / 09/08/2017

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR DANIEL GRANT-BROWN

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/09/1530 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/09/141 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/09/131 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

23/09/1223 September 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/08/1212 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/01/1230 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

29/01/1229 January 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW CUNNINGHAM

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/01/1131 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

29/01/1129 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CUNNINGHAM / 01/04/2010

View Document

29/01/1129 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KARL COOPER / 01/04/2010

View Document

03/05/103 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/01/1031 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

13/04/0913 April 2009 CURRSHO FROM 31/01/2010 TO 31/08/2009

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARL COOPER / 01/05/2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 SECRETARY'S CHANGE OF PARTICULARS / JOSPEH CUNNINGHAM / 06/02/2009

View Document

23/01/0823 January 2008 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