BM TECHNOLOGIES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/23, NO UPDATES
2022-11-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-15 update statutory_documents DISS40 (DISS40(SOAD))
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES
2021-05-11 update statutory_documents FIRST GAZETTE
2020-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-08-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES
2020-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2019-08-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-08-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-07-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION FULL => null
2018-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-10-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-09-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-08-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-07-20 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES
2017-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER BRUSSMANN
2017-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BREZINA
2016-09-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-09-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-09-07 update returns_last_madeup_date 2015-06-09 => 2016-06-09
2016-09-07 update returns_next_due_date 2016-07-07 => 2017-07-07
2016-08-08 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-08 update statutory_documents 09/06/16 FULL LIST
2015-11-07 delete address 9 BONHILL STREET LONDON UNITED KINGDOM EC2A 4DJ
2015-11-07 insert address 9 BONHILL STREET LONDON EC2A 4DJ
2015-11-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-11-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-07 update company_status Active - Proposal to Strike off => Active
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date 2014-06-09 => 2015-06-09
2015-11-07 update returns_next_due_date 2015-07-07 => 2016-07-07
2015-10-07 update company_status Active => Active - Proposal to Strike off
2015-10-07 update statutory_documents DISS40 (DISS40(SOAD))
2015-10-06 update statutory_documents FIRST GAZETTE
2015-10-01 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-10-01 update statutory_documents 09/06/15 FULL LIST
2014-12-07 delete address EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR
2014-12-07 insert address 9 BONHILL STREET LONDON UNITED KINGDOM EC2A 4DJ
2014-12-07 update reg_address_care_of null => BEGBIES
2014-12-07 update registered_address
2014-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2014 FROM EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR
2014-09-07 delete address EPWORTH HOUSE 25 CITY ROAD LONDON ENGLAND EC1Y 1AR
2014-09-07 insert address EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR
2014-09-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-09-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-06-09 => 2014-06-09
2014-09-07 update returns_next_due_date 2014-07-07 => 2015-07-07
2014-08-01 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-01 update statutory_documents 09/06/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-09-06 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-09-06 update returns_last_madeup_date 2012-06-09 => 2013-06-09
2013-09-06 update returns_next_due_date 2013-07-07 => 2014-07-07
2013-08-21 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-21 update statutory_documents 09/06/13 FULL LIST
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 99999 - Dormant Company
2013-06-21 update returns_last_madeup_date 2011-06-09 => 2012-06-09
2013-06-21 update returns_next_due_date 2012-07-07 => 2013-07-07
2013-06-21 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-21 update accounts_next_due_date 2013-03-31 => 2014-03-31
2012-07-31 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-22 update statutory_documents 09/06/12 FULL LIST
2011-10-11 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 25 CITY ROAD LONDON EC1Y 1AR UNITED KINGDOM
2011-07-11 update statutory_documents 09/06/11 FULL LIST
2011-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BRUSSMANN / 09/06/2011
2011-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BREZINA / 09/06/2011
2010-10-15 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 18 HAND COURT HIGH HOLBORN LONDON WC1V 6JF
2010-07-30 update statutory_documents 09/06/10 FULL LIST
2010-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BRUSSMANN / 09/06/2010
2010-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BREZINA / 09/06/2010
2010-07-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALESSANDRO LAMBARDI / 09/06/2010
2009-08-18 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BREZINA / 11/11/2008
2009-06-19 update statutory_documents RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-06-15 update statutory_documents RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2009-02-25 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-05-20 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-08-16 update statutory_documents RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-11-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-08-01 update statutory_documents RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-05-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-07-26 update statutory_documents DIRECTOR RESIGNED
2005-07-22 update statutory_documents RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-07-12 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-06-07 update statutory_documents COMPANY NAME CHANGED ITEL TRADING LIMITED CERTIFICATE ISSUED ON 07/06/05
2005-06-06 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-06 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-06 update statutory_documents NEW SECRETARY APPOINTED
2005-06-06 update statutory_documents DIRECTOR RESIGNED
2005-06-06 update statutory_documents SECRETARY RESIGNED
2004-07-16 update statutory_documents RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-05-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/04 FROM: 9/13 CURSITOR STREET LONDON EC4A 1LL
2003-06-26 update statutory_documents RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-05-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-08-08 update statutory_documents RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-08-08 update statutory_documents S366A DISP HOLDING AGM 23/05/02
2002-08-08 update statutory_documents S386 DISP APP AUDS 23/05/02
2002-04-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-08-20 update statutory_documents RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-07-06 update statutory_documents NEW SECRETARY APPOINTED
2001-07-06 update statutory_documents SECRETARY RESIGNED
2001-03-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00
2000-08-23 update statutory_documents RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/00 FROM: 21 PICKWICK HOUSE HENRY DICKENS COURT LONDON W11 4DP
1999-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/99 FROM: FLAT 6 86 OXFORD GARDENS LONDON W10 5UW
1999-06-18 update statutory_documents DIRECTOR RESIGNED
1999-06-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION