BILLTECH MECHATRONICS LTD

Company Documents

DateDescription
22/03/2522 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/06/2429 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

29/06/2429 June 2024 Registered office address changed from Flat 2 Tettenhall Road Wolverhampton WV6 0BT England to Flat 2 st. Judes Court Tettenhall Road Wolverhampton West Midlands WV6 0BT on 2024-06-29

View Document

29/06/2429 June 2024 Registered office address changed from 85 Great Portland Street London West End W1W 7LT England to Flat 2 Tettenhall Road Wolverhampton WV6 0BT on 2024-06-29

View Document

22/05/2422 May 2024 Termination of appointment of Spencer Farayi Matipano as a director on 2024-05-22

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/02/227 February 2022 Appointment of Mr. Edison Owhonda as a director on 2022-02-05

View Document

06/11/216 November 2021 Change of details for Mr Edison Owhonda as a person with significant control on 2021-09-16

View Document

06/11/216 November 2021 Termination of appointment of Alexandru Nita as a director on 2021-11-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/06/2126 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

21/06/2021 June 2020 DIRECTOR APPOINTED MR. SPENCER MATIPANO

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 85 GREAT PORTLAND STREET LONDON WEST W1W 7LT ENGLAND

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM FLAT 2, ST. JUDES COURT TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV6 0BT UNITED KINGDOM

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED MR ALEXANDRU NITA

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

19/06/2019 June 2020 PSC'S CHANGE OF PARTICULARS / EDISON CHIKE BILLY OWHONDA / 19/06/2020

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 85 GREAT PORTLAND STREET LONDON WEST END W1W 7LT ENGLAND

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR EDISON OWHONDA

View Document

17/06/2017 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information