- Company Overview for DEALBATCH LIMITED (02065653)
- Filing history for DEALBATCH LIMITED (02065653)
- People for DEALBATCH LIMITED (02065653)
- Charges for DEALBATCH LIMITED (02065653)
- More for DEALBATCH LIMITED (02065653)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
08 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
14 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
16 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
10 May 2021 | AD01 | Registered office address changed from Crew Yard House Water Lane Stainby Grantham Lincolnshire NG33 5QZ to Pera Business Park M03 Tower Building Nottingham Road Melton Mowbray LE13 0PB on 10 May 2021 | |
16 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
04 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
07 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
04 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
30 Mar 2016 | CH01 | Director's details changed for Moris Raccah on 5 July 2011 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
03 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 |