Advanced company searchLink opens in new window

BATALAS LIMITED

Company number 03736166

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)
27 Jan 2025 CS01 Confirmation statement made on 24 January 2025 with updates
31 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
13 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Oct 2021 AAMD Amended total exemption full accounts made up to 31 March 2019
25 Oct 2021 AAMD Amended total exemption full accounts made up to 31 March 2020
28 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
25 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with updates
27 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Aug 2019 AD02 Register inspection address has been changed to 338 London Road Portsmouth Hampshire PO2 9JY
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
24 Jan 2018 TM01 Termination of appointment of Christine May Gravestock as a director on 11 January 2018
10 Jan 2018 CH01 Director's details changed for Mr Richard Gravestock on 29 December 2017
10 Jan 2018 PSC04 Change of details for Mr Richard Gravestock as a person with significant control on 29 December 2017
30 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
07 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
11 Apr 2017 CH01 Director's details changed for Christine May Gravestock on 31 March 2017
11 Apr 2017 CH01 Director's details changed for Mr Richard Gravestock on 31 March 2017