BAT ASSOCIATES LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Amended total exemption full accounts made up to 2024-06-30 |
| 07/06/257 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
| 30/05/2530 May 2025 | Total exemption full accounts made up to 2024-06-30 |
| 20/05/2520 May 2025 | Registered office address changed from C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-20 |
| 14/08/2414 August 2024 | Amended total exemption full accounts made up to 2023-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/06/2428 June 2024 | Total exemption full accounts made up to 2023-06-30 |
| 07/06/247 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
| 23/04/2423 April 2024 | Registered office address changed from 12 C/O Horizon Ca Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 2024-04-23 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 20/06/2320 June 2023 | Total exemption full accounts made up to 2022-06-30 |
| 07/06/237 June 2023 | Registered office address changed from The Stables Unit 01 21-25 Carlton Court Glasgow G5 9JP Scotland to 12 C/O Horizon Ca Somerset Place Glasgow G3 7JT on 2023-06-07 |
| 07/06/237 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
| 26/05/2326 May 2023 | Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to The Stables Unit 01 21-25 Carlton Court Glasgow G5 9JP on 2023-05-26 |
| 26/05/2326 May 2023 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 2023-05-26 |
| 29/03/2329 March 2023 | Registered office address changed from 480 Cathcart Road Glasgow G42 7BY Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 2023-03-29 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 28/03/2228 March 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 25/06/2125 June 2021 | Confirmation statement made on 2021-06-07 with no updates |
| 23/08/2023 August 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
| 11/07/1811 July 2018 | REGISTERED OFFICE CHANGED ON 11/07/2018 FROM C/O F A SIDDIQUI & CO 115 BATH STREET GLASGOW SCOTLAND G2 2SZ |
| 31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARIQ SHABBIR |
| 10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 30/03/1730 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 04/07/164 July 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 24/08/1524 August 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 10/06/1510 June 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 08/08/148 August 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 13/06/1313 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
| 29/03/1329 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 25/06/1225 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
| 27/12/1127 December 2011 | REGISTERED OFFICE CHANGED ON 27/12/2011 FROM ACORN HOUSE 49 HYDEPARK STREET GLASGOW G3 8BW UNITED KINGDOM |
| 07/06/117 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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