BTB RESOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

11/11/2411 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/08/2430 August 2024 Registered office address changed from 3 Greystones Road Bearsted Maidstone Kent ME15 8PD England to 380a New Hythe Lane Larkfield Aylesford Kent ME20 6RZ on 2024-08-30

View Document

30/08/2430 August 2024 Change of details for Mr Robert Gordon as a person with significant control on 2024-08-30

View Document

30/08/2430 August 2024 Director's details changed for Mr Robert Gordon on 2024-08-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/04/2313 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

07/08/217 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/06/2026 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT GORDON / 19/12/2019

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON / 19/12/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DEWEY

View Document

24/05/1924 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTINE ANN DEWEY / 20/12/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON / 08/10/2018

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTINE ANN DEWEY / 08/10/2018

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT GORDON / 08/10/2018

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR CHRISTINE ANN DEWEY

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DEWEY

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 CESSATION OF CHRISTINE ANN DEWEY AS A PSC

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE ANN DEWEY / 13/11/2017

View Document

09/11/179 November 2017 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