BATCH ORGANICS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/11/2430 November 2024 Memorandum and Articles of Association

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-25 with updates

View Document

26/11/2426 November 2024 Resolutions

View Document

19/11/2419 November 2024 Statement of capital following an allotment of shares on 2024-11-18

View Document

18/11/2418 November 2024 Appointment of Mr Edwin Caws as a director on 2024-11-04

View Document

03/10/243 October 2024 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/05/243 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

15/11/2315 November 2023 Notification of Joe Ghaleb Daher as a person with significant control on 2023-11-15

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

15/11/2315 November 2023 Withdrawal of a person with significant control statement on 2023-11-15

View Document

14/11/2314 November 2023 Director's details changed for Mr Hussein Daher on 2023-11-14

View Document

03/11/233 November 2023 Registered office address changed from Office 06-115 145 City Road London Greater London EC1V 1AZ United Kingdom to Unit 10 Thurrock Trade Park Oliver Road Grays RM20 3ED on 2023-11-03

View Document

02/11/232 November 2023 Registered office address changed from Unit 10 Thurrock Trade Park Oliver Road Grays RM20 3ED United Kingdom to Office 06-115 145 City Road London Greater London EC1V 1AZ on 2023-11-02

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

03/10/223 October 2022 Registration of charge 097479980001, created on 2022-09-30

View Document

08/11/218 November 2021 Director's details changed for Mr Charles Owen on 2021-09-15

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

22/10/2022 October 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

22/10/2022 October 2020 09/09/20 STATEMENT OF CAPITAL GBP 2498.15

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES OWEN / 30/09/2020

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES MARSH / 30/09/2020

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BILAL MEKKAOUI / 30/09/2020

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HUSSEIN DAHER / 30/09/2020

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM UNIT 307, CLERKENWELL WORKSHOPS 31 CLERKENWELL CLOSE FARRINGDON LONDON EC1R 0AT UNITED KINGDOM

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 23/12/19 STATEMENT OF CAPITAL GBP 2538.33

View Document

03/01/203 January 2020 17/09/19 STATEMENT OF CAPITAL GBP 1901.85

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/12/199 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUSSEIN DAHER / 11/09/2019

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES OWEN / 11/09/2019

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BILAL MEKKAOUI / 11/09/2019

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES MARSH / 11/09/2019

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 14/11/18 STATEMENT OF CAPITAL GBP 1446.56

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER SLIPPER

View Document

18/10/1818 October 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM EXMOUTH HOUSE, UNIT 409 3 - 11 PINE STREET LONDON EC1R 0JH UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

19/03/1819 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 13/09/17 STATEMENT OF CAPITAL GBP 44.12

View Document

16/10/1716 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/1725 September 2017 COMPANY NAME CHANGED NATURALBLENDER LIMITED CERTIFICATE ISSUED ON 25/09/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BILAL MEKKAOUI / 17/08/2017

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / IAN MARSH / 17/08/2017

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HUSSEIN DAHER / 17/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES OWEN / 21/08/2017

View Document

30/08/1730 August 2017 CHANGE PERSON AS DIRECTOR

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED IAN MARSH

View Document

11/07/1711 July 2017 08/06/17 STATEMENT OF CAPITAL GBP 40.25

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR BILAL MEKKAOUI

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR OLIVER MICHAEL SLIPPER

View Document

06/07/176 July 2017 DIRECTOR APPOINTED HUSSEIN DAHER

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLLIDAY

View Document

03/07/173 July 2017 VARYING SHARE RIGHTS AND NAMES

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM C/O BUCKWORTHS 26 CURTAIN ROAD LONDON EC2A 3NY UNITED KINGDOM

View Document

23/05/1723 May 2017 18/04/17 STATEMENT OF CAPITAL GBP 15.488

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/04/1713 April 2017 07/03/17 STATEMENT OF CAPITAL GBP 15.488

View Document

04/01/174 January 2017 07/12/16 STATEMENT OF CAPITAL GBP 141.65

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

20/09/1620 September 2016 27/06/16 STATEMENT OF CAPITAL GBP 140.48

View Document

20/09/1620 September 2016 12/07/16 STATEMENT OF CAPITAL GBP 141.33

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/05/165 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 136.23

View Document

13/04/1613 April 2016 26/02/16 STATEMENT OF CAPITAL GBP 130.43

View Document

08/03/168 March 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/03/168 March 2016 20/02/16 STATEMENT OF CAPITAL GBP 122.63

View Document

25/02/1625 February 2016 SECOND FILING FOR FORM SH01

View Document

03/02/163 February 2016 13/01/16 STATEMENT OF CAPITAL GBP 115.95

View Document

28/01/1628 January 2016 SECOND FILING FOR FORM SH01

View Document

19/01/1619 January 2016 19/12/15 STATEMENT OF CAPITAL GBP 112.47

View Document

18/01/1618 January 2016 SECOND FILING FOR FORM SH01

View Document

18/01/1618 January 2016 09/10/15 STATEMENT OF CAPITAL GBP 101.73

View Document

18/01/1618 January 2016 18/12/15 STATEMENT OF CAPITAL GBP 103.77

View Document

18/01/1618 January 2016 23/12/15 STATEMENT OF CAPITAL GBP 115.08

View Document

11/01/1611 January 2016 ADOPT ARTICLES 06/10/2015

View Document

11/01/1611 January 2016 18/12/15 STATEMENT OF CAPITAL GBP 102.03

View Document

11/01/1611 January 2016 09/10/15 STATEMENT OF CAPITAL GBP 99.99

View Document

11/01/1611 January 2016 08/10/15 STATEMENT OF CAPITAL GBP 89.26

View Document

11/01/1611 January 2016 19/12/15 STATEMENT OF CAPITAL GBP 110.73

View Document

04/11/154 November 2015 07/10/15 STATEMENT OF CAPITAL GBP 85

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR CHARLES OWEN

View Document

25/08/1525 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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