Advanced company searchLink opens in new window

BAT MELECH UK LIMITED

Company number 07721824

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)
02 Oct 2024 CS01 Confirmation statement made on 28 July 2024 with no updates
21 Apr 2024 AA Micro company accounts made up to 31 July 2023
10 Sep 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
30 Apr 2023 AA Micro company accounts made up to 31 July 2022
04 Sep 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
09 Jun 2021 AA Micro company accounts made up to 31 July 2020
06 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
14 Jul 2020 AD01 Registered office address changed from 1 Cornwood Close Manchester M8 9DJ England to 6 Braystan Gardens, Gatley, Cheadle, Cheshire Sk8 on 14 July 2020
08 Jul 2020 AP01 Appointment of Mrs. Andrea Cohen (Marks) as a director on 15 June 2020
07 Jul 2020 TM01 Termination of appointment of Tsipporah Nager as a director on 22 June 2020
07 Jul 2020 AA Micro company accounts made up to 31 July 2019
08 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
08 Aug 2019 AD01 Registered office address changed from 186 Kingsway Gatley Cheadle SK8 4NT England to 1 Cornwood Close Manchester M8 9DJ on 8 August 2019
14 Jul 2019 TM01 Termination of appointment of Nechama Atlas as a director on 14 July 2019
18 Jun 2019 AP01 Appointment of Mrs Tsipporah Nager as a director on 18 June 2019
09 Apr 2019 AA Micro company accounts made up to 31 July 2018
31 Jul 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
09 Apr 2018 AA Micro company accounts made up to 31 July 2017
02 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
31 Jul 2017 AP01 Appointment of Mrs Nechama Atlas as a director on 26 July 2017
28 Jul 2017 AD01 Registered office address changed from 12 Broadfields Heights Broadfields Avenue Edgware Middlesex HA8 8PF to 186 Kingsway Gatley Cheadle SK8 4NT on 28 July 2017
31 Mar 2017 CH01 Director's details changed
29 Mar 2017 TM01 Termination of appointment of James Ellison as a director on 16 March 2017