BLOCKCHAIN TECHNOLOGY PARTNERS LIMITED

Company Documents

DateDescription
21/09/2421 September 2024 Final Gazette dissolved following liquidation

View Document

21/09/2421 September 2024 Final Gazette dissolved following liquidation

View Document

21/06/2421 June 2024 Court order for early dissolution in a winding-up by the court

View Document

03/10/233 October 2023 Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 2023-10-03

View Document

22/09/2322 September 2023 Resolutions

View Document

22/09/2322 September 2023 Resolutions

View Document

11/08/2311 August 2023 Appointment of Mr Wouter Volckaert as a director on 2023-08-10

View Document

09/08/239 August 2023 Statement of capital following an allotment of shares on 2023-08-09

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Memorandum and Articles of Association

View Document

17/05/2317 May 2023 Statement of capital following an allotment of shares on 2023-05-04

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Resolutions

View Document

03/04/233 April 2023 Termination of appointment of Paul David Forrest as a director on 2023-03-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Appointment of Dr Georg Stricker as a director on 2022-02-15

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

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

View Accounts

13/12/2113 December 2021 Memorandum and Articles of Association

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

25/10/2125 October 2021 Termination of appointment of Georg Stricker as a director on 2021-10-10

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02

View Document

05/08/215 August 2021 Director's details changed for Arjun Singh Kandola on 2021-07-02

View Document

05/08/215 August 2021 Registered office address changed from 5th Floor, 125 Princes Street Edinburgh EH2 4AD Scotland to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2021-08-05

View Document

05/08/215 August 2021 Director's details changed for Dr Georg Stricker on 2021-07-26

View Document

05/08/215 August 2021 Director's details changed for Mr Paul David Forrest on 2021-07-19

View Document

05/08/215 August 2021 Director's details changed for Mr Kevin Timothy O'donnell on 2021-07-19

View Document

05/08/215 August 2021 Director's details changed for Mr Duncan Johnston-Watt on 2021-07-19

View Document

27/07/2127 July 2021 Second filing of a statement of capital following an allotment of shares on 2021-07-16

View Document

21/07/2121 July 2021 Appointment of Dr Georg Stricker as a director on 2021-07-20

View Document

19/07/2119 July 2021 Statement of capital following an allotment of shares on 2021-07-16

View Document

16/07/2116 July 2021 Memorandum and Articles of Association

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

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

View Accounts

23/03/2023 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

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

View Accounts

05/03/195 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 PSC'S CHANGE OF PARTICULARS / KEVIN TIMOTHY O'DONNELL / 14/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/12/1830 December 2018 28/12/18 STATEMENT OF CAPITAL GBP 21750

View Document

30/12/1830 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN TIMOTHY O'DONNELL

View Document

17/08/1817 August 2018 COMPANY NAME CHANGED DHJKM LIMITED CERTIFICATE ISSUED ON 17/08/18

View Document

17/08/1817 August 2018 CHANGE OF NAME 02/08/2018

View Document

13/08/1813 August 2018 CURRSHO FROM 30/06/2019 TO 31/12/2018

View Document

01/06/181 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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