BT FSS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-22

View Document

13/06/2413 June 2024 Statement of affairs

View Document

04/06/244 June 2024 Registered office address changed from 85 Great Portland Street Great Portland Street First Floor London W1W 7LT England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2024-06-04

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

28/05/2428 May 2024 Appointment of a voluntary liquidator

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

03/10/233 October 2023 Termination of appointment of Brendan Peter Cluff as a director on 2023-08-31

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Registered office address changed from 37 Gloucester Place London W1U 8JA England to 85 Great Portland Street Great Portland Street First Floor London W1W 7LT on 2023-09-20

View Document

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

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Registered office address changed from 27 Gloucester Place Lower Ground London W1U 8HU United Kingdom to 37 Gloucester Place London W1U 8JA on 2022-01-12

View Document

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

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 CESSATION OF COGENDO VENTURES LIMITED AS A PSC

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN CLUFF

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MRS CAROLINE DOWNS

View Document

30/12/1930 December 2019 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