BTS TNFT LTD

Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-25 with no updates

View Document

29/05/2529 May 2025 Appointment of receiver or manager

View Document

29/05/2529 May 2025 Appointment of receiver or manager

View Document

22/05/2522 May 2025 Appointment of receiver or manager

View Document

15/05/2515 May 2025 Appointment of receiver or manager

View Document

15/05/2515 May 2025 Appointment of receiver or manager

View Document

13/05/2513 May 2025 Registered office address changed from 16 Raven Road Walsall WS5 3PZ England to Office 20 West Midlands House Gipsy Lane Willenhall WV13 2HA on 2025-05-13

View Document

13/05/2513 May 2025 Registered office address changed from 16 Raven Road Walsall WS5 3PZ England to 16 Raven Road Walsall WS5 3PZ on 2025-05-13

View Document

13/05/2513 May 2025 Registered office address changed from International House, 36-38 Cornhill London EC3V 3NG England to 16 Raven Road Walsall WS5 3PZ on 2025-05-13

View Document

08/04/258 April 2025 Registration of charge 135910560005, created on 2025-03-18

View Document

08/04/258 April 2025 Registration of charge 135910560006, created on 2025-03-18

View Document

08/04/258 April 2025 Registration of charge 135910560004, created on 2025-03-18

View Document

26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

19/03/2519 March 2025 Micro company accounts made up to 2023-08-31

View Document

18/11/2418 November 2024 Previous accounting period shortened from 2024-08-29 to 2024-08-28

View Document

28/08/2428 August 2024 Previous accounting period shortened from 2023-08-30 to 2023-08-29

View Document

27/08/2427 August 2024 Current accounting period shortened from 2024-08-30 to 2024-08-29

View Document

14/08/2414 August 2024 Appointment of Mr Joshvun Singh as a director on 2024-08-14

View Document

14/08/2414 August 2024 Termination of appointment of James Kouzinas as a director on 2024-08-14

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

29/05/2429 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

07/03/247 March 2024 Registration of charge 135910560003, created on 2024-02-26

View Document

06/03/246 March 2024 Registration of charge 135910560002, created on 2024-02-26

View Document

31/01/2431 January 2024 Appointment of Mr James Kouzinas as a director on 2023-12-05

View Document

21/12/2321 December 2023 Registration of charge 135910560001, created on 2023-12-18

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

04/09/234 September 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/02/227 February 2022 Certificate of change of name

View Document

10/12/2110 December 2021 Registered office address changed from Office No 4, Ground Floor, Grove House Grove Terrace Walsall WS1 2NE England to International House, 36-38 Cornhill London EC3V 3NG on 2021-12-10

View Document

08/12/218 December 2021 Registered office address changed from 65 Lodge Road Walsall WS5 3LA England to Office No 4, Ground Floor, Grove House Grove Terrace Walsall WS1 2NE on 2021-12-08

View Document


More Company Information