Advanced company searchLink opens in new window

BATCHPLUS LIMITED

Company number 02514455

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2024 SOAS(A) Voluntary strike-off action has been suspended
16 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2024 DS01 Application to strike the company off the register
18 Jun 2024 AA Micro company accounts made up to 29 September 2023
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 29 September 2022
26 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
05 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 29 September 2021
23 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
22 Jun 2021 AA Micro company accounts made up to 29 September 2020
21 Aug 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
24 Jun 2020 AA Micro company accounts made up to 29 September 2019
16 Jun 2020 AAMD Amended total exemption full accounts made up to 29 September 2018
29 Jun 2019 AA Micro company accounts made up to 29 September 2018
25 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with updates
02 Feb 2019 AD01 Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 324 Southend Road Wickford SS11 8QS on 2 February 2019
04 Oct 2018 AA Total exemption full accounts made up to 30 September 2017
04 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with updates
04 Jul 2018 CH01 Director's details changed for Paul Michael Keenan on 4 July 2018
04 Jul 2018 CH03 Secretary's details changed for Paul Michael Keenan on 4 July 2018
04 Jul 2018 CH01 Director's details changed for Sally Maria Keenan on 4 July 2018
03 Jul 2018 AA01 Previous accounting period shortened from 30 September 2017 to 29 September 2017
17 Jan 2018 PSC02 Notification of Thurrock Holdings Limited as a person with significant control on 6 April 2016