BUSINESS BY TECHNOLOGY GROUP LIMITED

1-2 Castle Lane, London, SW1E 6DR, England
StatusACTIVE
Company No.03030275
CategoryPrivate Limited Company
Incorporated07 Mar 1995
Age29 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

BUSINESS BY TECHNOLOGY GROUP LIMITED is an active private limited company with number 03030275. It was incorporated 29 years, 2 months, 10 days ago, on 07 March 1995. The company address is 1-2 Castle Lane, London, SW1E 6DR, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 19 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 19 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 19 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 May 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 16 May 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Change person director company with change date

Date: 15 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Moffitt

Change date: 2023-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Legacy

Date: 29 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 29 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-26

Officer name: Darren Michael Pickering

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 May 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 06 May 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 05 Apr 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 05 Apr 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-09

Officer name: Mr Martin Oxley

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-01

Officer name: Ken Coveney

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Ross Stephens

Termination date: 2021-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 09 Feb 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 08 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 08 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-20

Officer name: Mr Andrew James Moffitt

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-26

Officer name: Graham Dickson Orr

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2020

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-01

Psc name: Phillip Runciman

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2020

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Business by Technology (Holdings) Ltd

Notification date: 2019-11-01

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Nov 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030302750006

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Runciman

Termination date: 2019-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-01

Officer name: Michael James Catterall

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-01

Officer name: Philip Runciman

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mr Graham Dickson Orr

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mr Darren Michael Pickering

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ken Coveney

Appointment date: 2019-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: James Ross Stephens

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-08

New address: 1-2 Castle Lane London SW1E 6DR

Old address: Orchard House Binns Close Torrington Avenue Coventry West Midlands CV4 9TB

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2019

Action Date: 16 Jan 1996

Category: Capital

Type: SH01

Date: 1996-01-16

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Resolution

Date: 18 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030302750004

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030302750005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2018

Action Date: 17 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030302750006

Charge creation date: 2018-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Mr Michael James Catterall

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Memorandum articles

Date: 06 Oct 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Apr 2015

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip Runciman

Appointment date: 2014-08-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2014

Action Date: 23 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030302750005

Charge creation date: 2014-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Sep 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-18

Officer name: Christopher Andrew Hutchings

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hayley Hutchings

Termination date: 2014-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Andrew Hutchings

Termination date: 2014-08-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2014

Action Date: 18 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030302750004

Charge creation date: 2014-08-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 07 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 07 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 07 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Legacy

Date: 15 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 27 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 27 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 07 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-07

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 07 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-07

Officer name: Hayley Hutchings

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 19/10/05 from: 5 portway close torrington avenue coventry CV4 9UY

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/01; full list of members

Documents

View document PDF


Some Companies

'ALL ABOARD' SHOPS LIMITED

STELLA LUCA HOUSE UNIT 10, COLNE WAY COURT,WATFORD,WD24 7NE

Number:02571767
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

A PRIEST SOLUTIONS LTD

EVOLUTION HOUSE ICENI COURT,NORWICH,NR6 6BB

Number:07633172
Status:ACTIVE
Category:Private Limited Company
Number:02606341
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MA-JES COMPANY LTD

2 AUSTIN ROAD,SWINDON,SN5 7FT

Number:08888428
Status:ACTIVE
Category:Private Limited Company

MALL SOLUTIONS EUROPE LTD.

5 THE QUADRANT,COVENTRY,CV1 2EL

Number:07303106
Status:ACTIVE
Category:Private Limited Company

SAFEBEAR LIMITED

6 MAYFIELD AVENUE,CARDIFF,CF5 1AN

Number:09925292
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source