BACTA LOGICAL LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

24/04/2524 April 2025 Application to strike the company off the register

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Notification of Bactalogical Group Ltd as a person with significant control on 2023-04-01

View Document

21/04/2321 April 2023 Cessation of Philip White as a person with significant control on 2023-04-01

View Document

21/04/2321 April 2023 Cessation of Richard Gregory Hage as a person with significant control on 2023-04-01

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

20/04/2320 April 2023 Change of details for Mr Philip White as a person with significant control on 2022-05-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/10/2130 October 2021 Registered office address changed from Valley House Kingsway South Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JW England to Minkho House Jedburgh Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BQ on 2021-10-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP WHITE

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / JAMES JOHN TAQVI / 21/04/2020

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / RICHARD GREGORY HAGE / 21/04/2020

View Document

30/04/2030 April 2020 CESSATION OF NEWSCAR GROUP LTD AS A PSC

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR NEWSCAR GROUP LTD

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR PHILIP WHITE

View Document

21/04/2021 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company