BTSL TECH LIMITED

Register to unlock more data on OkredoRegister

BTSL TECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11281283

Incorporation date

28/03/2018

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11281283 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2018)
dot icon27/11/2024
Registered office address changed to PO Box 4385, 11281283 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-27
dot icon16/11/2022
Compulsory strike-off action has been suspended
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon11/12/2021
Termination of appointment of Ibrahim Mustafa Shukri as a director on 2021-11-03
dot icon11/12/2021
Termination of appointment of Atif Ramzan as a director on 2021-11-03
dot icon11/12/2021
Termination of appointment of Ramzan Ali Bhatti as a director on 2021-11-03
dot icon24/09/2021
Appointment of Mr. Ibrahim Mustafa Shukri as a director on 2021-09-15
dot icon23/09/2021
Termination of appointment of Mohamed Salah Ali Elsayed Dafea as a director on 2021-09-15
dot icon23/09/2021
Resolutions
dot icon20/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon07/05/2021
Appointment of Mr Atif Ramzan as a director on 2021-03-24
dot icon07/05/2021
Appointment of Mr Ramzan Ali Bhatti as a director on 2021-03-24
dot icon22/03/2021
Termination of appointment of Qasim Jaywad Ahmad as a director on 2021-03-15
dot icon22/03/2021
Appointment of Mr Mohamed Salah Ali Elsayed Dafea as a director on 2021-03-15
dot icon16/03/2021
Amended micro company accounts made up to 2020-12-31
dot icon22/02/2021
Micro company accounts made up to 2020-12-31
dot icon31/01/2021
Registered office address changed from 154 Bishopsgate London EC2M 4LN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 2021-01-31
dot icon09/12/2020
Termination of appointment of Atif Ramzan Bhatti as a director on 2020-11-07
dot icon09/12/2020
Termination of appointment of Ramzan Ali Bhatti Ali Ahmed as a director on 2020-11-07
dot icon09/10/2020
Micro company accounts made up to 2019-12-31
dot icon09/10/2020
Appointment of Mr Qasim Jaywad Ahmad as a director on 2020-10-01
dot icon11/09/2020
Termination of appointment of Harshith Yogesh Vora as a director on 2020-09-08
dot icon11/09/2020
Termination of appointment of Muhammad Bilal Babar as a director on 2020-09-08
dot icon03/09/2020
Appointment of Mr Harshith Yogesh Vora as a director on 2020-09-02
dot icon03/09/2020
Termination of appointment of Simon-Pierre De La Seigliere as a director on 2020-09-02
dot icon03/09/2020
Appointment of Mr Muhammad Bilal Babar as a director on 2020-09-02
dot icon10/08/2020
Notification of Bofin Group Ltd as a person with significant control on 2020-07-17
dot icon10/08/2020
Withdrawal of a person with significant control statement on 2020-08-10
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with updates
dot icon14/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon28/03/2020
Appointment of Mr Ramzan Ali Bhatti Ali Ahmed as a director on 2019-12-30
dot icon28/03/2020
Appointment of Mr Atif Ramzan Bhatti as a director on 2019-12-30
dot icon25/10/2019
Registered office address changed from Clarendon Business Centre 35 - 36 Eagle Street London WC1R 4AQ England to 154 Bishopsgate London EC2M 4LN on 2019-10-25
dot icon21/10/2019
Micro company accounts made up to 2018-12-31
dot icon01/08/2019
Appointment of Mr Simon-Pierre De La Seigliere as a director on 2019-07-31
dot icon01/08/2019
Termination of appointment of Constant Van Der Merwe as a director on 2019-07-31
dot icon22/07/2019
Termination of appointment of Tina Sheikh as a director on 2019-06-30
dot icon06/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon15/02/2019
Notification of a person with significant control statement
dot icon15/02/2019
Termination of appointment of Sumaya Binti Abdul Shukur as a director on 2019-01-31
dot icon30/09/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon25/09/2018
Termination of appointment of Mohamed Salah Ali Elsayed Dafea as a director on 2018-04-06
dot icon25/09/2018
Termination of appointment of Michael Arnoldus Maria Schrama as a director on 2018-04-06
dot icon25/09/2018
Appointment of Mr Constant Van Der Merwe as a director on 2018-04-06
dot icon25/09/2018
Appointment of Ms Sumaya Binti Abdul Shukur as a director on 2018-04-06
dot icon25/09/2018
Appointment of Mrs Tina Sheikh as a director on 2018-04-06
dot icon25/09/2018
Registered office address changed from 21 Aylmer Parade Aylmer Road London N2 0AT England to Clarendon Business Centre 35 - 36 Eagle Street London WC1R 4AQ on 2018-09-25
dot icon19/09/2018
Cessation of Mohamed Salah Ali Elsayed Dafea as a person with significant control on 2018-08-16
dot icon23/07/2018
Resolutions
dot icon29/03/2018
Director's details changed for Mr Michael Arnoldus Schrama on 2018-03-28
dot icon28/03/2018
Director's details changed for Mr Mohamed Salah Ali Elsayed Dafea on 2018-03-28
dot icon28/03/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
17/07/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramzan, Atif
Director
24/03/2021 - 03/11/2021
2
Sheikh, Tina
Director
06/04/2018 - 30/06/2019
4
Bhatti, Ramzan Ali
Director
24/03/2021 - 03/11/2021
2
Schrama, Michael Arnoldus Maria
Director
28/03/2018 - 06/04/2018
8
Mr Mohamed Salah Ali Elsayed Dafea
Director
28/03/2018 - 06/04/2018
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BTSL TECH LIMITED

BTSL TECH LIMITED is an(a) Active company incorporated on 28/03/2018 with the registered office located at 4385, 11281283 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BTSL TECH LIMITED?

toggle

BTSL TECH LIMITED is currently Active. It was registered on 28/03/2018 .

Where is BTSL TECH LIMITED located?

toggle

BTSL TECH LIMITED is registered at 4385, 11281283 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BTSL TECH LIMITED do?

toggle

BTSL TECH LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BTSL TECH LIMITED?

toggle

The latest filing was on 27/11/2024: Registered office address changed to PO Box 4385, 11281283 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-27.