Advanced company searchLink opens in new window

BATREECE LIMITED

Company number 10062613

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 AA Micro company accounts made up to 30 April 2024
15 May 2024 CS01 Confirmation statement made on 14 May 2024 with no updates
12 Jan 2024 AA Micro company accounts made up to 30 April 2023
05 Jul 2023 AD01 Registered office address changed from Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB England to Primera Accountants Limited, First Floor Spitalfields House Stirling Way Borehamwood WD6 2FX on 5 July 2023
18 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
15 Jan 2023 AA Micro company accounts made up to 30 April 2022
18 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
27 Dec 2021 AA Micro company accounts made up to 30 April 2021
17 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
17 Jan 2021 AA Micro company accounts made up to 30 April 2020
06 Aug 2020 AD01 Registered office address changed from Sp Accounting 3 George Street Watford WD18 0BX England to Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB on 6 August 2020
03 Jun 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
20 Jan 2020 AA Micro company accounts made up to 30 April 2019
15 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
16 Jan 2019 AA Micro company accounts made up to 30 April 2018
13 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 April 2018
14 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
07 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2018 AA Micro company accounts made up to 31 March 2017
13 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2017 CS01 Confirmation statement made on 14 May 2017 with updates
07 Aug 2017 PSC01 Notification of Wasimhussein Fazal as a person with significant control on 6 April 2016
14 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 300