Advanced company searchLink opens in new window

BATCHSEED LTD

Company number 10439682

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)
29 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
21 Apr 2021 SH02 Sub-division of shares on 29 March 2021
21 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sub div 26/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2021 MA Memorandum and Articles of Association
21 Apr 2021 SH08 Change of share class name or designation
21 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
21 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with updates
28 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
19 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
19 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
30 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
15 Oct 2017 AD01 Registered office address changed from 1 Langston Priory Station Road Kingham Chipping Norton Oxfordshire OX7 6UP England to Trent Lodge Stroud Road Cirencester GL7 6JS on 15 October 2017
04 Jul 2017 TM01 Termination of appointment of Hugo Hutchinson Pickering as a director on 27 March 2017
21 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-21
  • GBP 9.1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)