BT TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewSecretary's details changed for Mr Nishanth Yepuri on 2025-07-11

View Document

11/07/2511 July 2025 NewDirector's details changed for Mr Nishanth Yepuri on 2025-07-11

View Document

11/07/2511 July 2025 NewDirector's details changed for Mr Himabindu Parupalli on 2025-07-11

View Document

11/07/2511 July 2025 NewChange of details for Mr Nishanth Yepuri as a person with significant control on 2025-07-11

View Document

12/06/2512 June 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/03/2522 March 2025 Confirmation statement made on 2025-03-22 with updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

10/05/2310 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/03/2325 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

23/12/2223 December 2022 Registered office address changed from Flat 3 2 Blue Star Grove Brooklands Milton Keynes MK10 7HB England to 14 Mount Vernon Drive Brooklands Milton Keynes Buckinghamshire MK10 7GX on 2022-12-23

View Document

14/09/2214 September 2022 Registered office address changed from 85 West Way Hounslow TW5 0JE England to Flat 3 2 Blue Star Grove Brooklands Milton Keynes MK10 7HB on 2022-09-14

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/12/2012 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM FLAT 839 THE BLENHEIM CENTRE PRINCE REGENT ROAD HOUNSLOW MIDDLESEX TW3 1NN ENGLAND

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 69 ETON ROAD HAYES UB3 5HT ENGLAND

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM 103 TENNYSON ROAD COVENTRY CV2 5HZ ENGLAND

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR HIMABINDU PARUPALLI

View Document

10/03/1810 March 2018 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