Advanced company searchLink opens in new window

BATTLE BUDDY UK CIC

Company number 11174701

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)
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2023 TM01 Termination of appointment of Stuart Micheal Arundel as a director on 2 November 2023
17 Oct 2023 TM01 Termination of appointment of Glen Cartwright as a director on 17 October 2023
24 Mar 2023 AA Micro company accounts made up to 31 March 2022
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
09 Oct 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
09 Oct 2022 AD01 Registered office address changed from Suite 3 Radley House Grangefield Industrial Estate Richardshaw Road Leeds LS28 6LE England to 87 Langroyd Road Colne BB8 9EJ on 9 October 2022
14 Jul 2022 AA Micro company accounts made up to 31 March 2021
29 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
04 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
23 Feb 2021 AP01 Appointment of Mr Steven Martin as a director on 15 February 2020
23 Feb 2021 TM01 Termination of appointment of Trevor David Fellows as a director on 15 February 2021
31 Jan 2021 AA01 Previous accounting period extended from 31 January 2020 to 31 March 2020
02 Jul 2020 AD01 Registered office address changed from 46 Moorland Avenue Morley Leeds LS27 7BX England to Suite 3 Radley House Grangefield Industrial Estate Richardshaw Road Leeds LS28 6LE on 2 July 2020
21 May 2020 AP01 Appointment of Mr Trevor David Fellows as a director on 7 May 2020
21 May 2020 AP01 Appointment of Mr Glen Cartwright as a director on 7 May 2020
21 May 2020 AP01 Appointment of Mr Stuart Micheal Arundel as a director on 7 May 2020
18 Apr 2020 PSC07 Cessation of Dean Charles Nugent as a person with significant control on 31 October 2018
17 Apr 2020 AD01 Registered office address changed from 4 Tannery Court Tannery Court Pudsey LS28 7BF England to 46 Moorland Avenue Morley Leeds LS27 7BX on 17 April 2020
28 Feb 2020 AA Accounts for a dormant company made up to 31 January 2019
21 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
14 Jan 2020 DISS40 Compulsory strike-off action has been discontinued