BDP TECHNOLOGY LTD

Company Documents

DateDescription
31/01/2531 January 2025 Registered office address changed from 107 George Street Edinburgh EH2 3ES Scotland to 27 27 George Street Edinburgh EH2 2PA on 2025-01-31

View Document

31/01/2531 January 2025 Registered office address changed from 27 27 George Street Edinburgh EH2 2PA Scotland to 27 George Street Edinburgh EH2 2PA on 2025-01-31

View Document

13/12/2413 December 2024 Accounts for a small company made up to 2024-05-31

View Document

27/11/2427 November 2024 Appointment of Ms Jill Shaw Andrew as a director on 2024-11-27

View Document

27/11/2427 November 2024 Appointment of Caitlin Mary Keegan as a director on 2024-11-27

View Document

27/11/2427 November 2024 Termination of appointment of Michael Joseph Maloco as a director on 2024-11-26

View Document

27/11/2427 November 2024 Termination of appointment of Kevin Mcluskey as a director on 2024-11-27

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

08/12/238 December 2023 Accounts for a small company made up to 2023-05-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

04/01/234 January 2023 Appointment of Mr Bruce Spence as a director on 2023-01-01

View Document

02/01/232 January 2023 Termination of appointment of Ann Elizabeth Fleming as a director on 2022-12-31

View Document

08/12/228 December 2022 Accounts for a small company made up to 2022-05-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

21/01/2221 January 2022 Appointment of Mr Ben Daniel Cook as a director on 2022-01-01

View Document

14/12/2114 December 2021 Accounts for a small company made up to 2021-05-31

View Document

30/11/2130 November 2021 Termination of appointment of Alexander Ogilvie Pratt as a director on 2021-11-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

01/10/211 October 2021 Appointment of Mr Peter Ronald Rutherford Sturrock as a director on 2021-10-01

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MS CLAIRE LOUISE MORGAN

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR KEVIN MCLUSKEY

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR GORDON JOHN KERR

View Document

03/10/193 October 2019 DIRECTOR APPOINTED ANDREW RUSSELL DIAMOND

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR ALEXANDER OGILVIE PRATT

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR MICHAEL JOSEPH MALOCO

View Document

12/08/1912 August 2019 AUDITOR'S RESIGNATION

View Document

16/04/1916 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

16/01/1916 January 2019 PREVSHO FROM 31/12/2018 TO 31/05/2018

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

16/07/1816 July 2018 SECRETARY APPOINTED MR BRUCE SPENCE

View Document

10/07/1810 July 2018 CESSATION OF BARCROFT DIGITAL LTD AS A PSC

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / ESPC (UK) LIMITED / 09/07/2018

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARCROFT

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESPC (UK) LIMITED

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / BARCROFT DIGITAL LTD / 17/10/2016

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANN ELIZABETH BARR / 16/06/2017

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MISS ANN ELIZABETH BARR

View Document

08/11/168 November 2016 17/10/16 STATEMENT OF CAPITAL GBP 100.00

View Document

08/11/168 November 2016 ADOPT ARTICLES 17/10/2016

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR PAUL HILTON

View Document

08/11/168 November 2016 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

04/10/164 October 2016 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