BAT GLOBAL CONSULTANCY LIMITED

Company Documents

DateDescription
29/10/1929 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1917 October 2019 APPLICATION FOR STRIKING-OFF

View Document

22/01/1922 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 43 BEDFORD ROAD ST. ALBANS HERTFORDSHIRE AL1 3BH ENGLAND

View Document

09/08/179 August 2017 PREVSHO FROM 30/11/2017 TO 31/03/2017

View Document

09/08/179 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

11/12/1611 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/05/1624 May 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM NATHAN CARROLL-ADAMS / 23/01/2016

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ADAMS / 23/04/2016

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 17 BEDFORD ROAD ST. ALBANS AL1 3BH

View Document

27/04/1627 April 2016 DISS40 (DISS40(SOAD))

View Document

01/03/161 March 2016 FIRST GAZETTE

View Document

13/04/1513 April 2015 SECRETARY APPOINTED MR LEWIS MARK ADAMS

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY KEVIN ADAMS

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BATES

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/01/1530 January 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR JOHN KEVIN BATES

View Document

09/12/149 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN ADAMS / 29/11/2013

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR ALEXANDER NATHAN CARROLL-ADAMS

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR WILLIAM NATHAN CARROLL-ADAMS

View Document

29/11/1329 November 2013 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