BATCH SPACE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Memorandum and Articles of Association

View Document

16/05/2516 May 2025 Resolutions

View Document

28/04/2528 April 2025 Memorandum and Articles of Association

View Document

27/03/2527 March 2025 Resolutions

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-18 with updates

View Document

20/10/2420 October 2024 Director's details changed for Mr Julien Vaissieres on 2024-10-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-18 with updates

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-11-18 with updates

View Document

03/01/223 January 2022 Confirmation statement made on 2021-11-18 with updates

View Document

03/01/223 January 2022 Appointment of Mr Milo Mcloughlin-Greening as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/04/2123 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 PREVSHO FROM 30/11/2021 TO 31/12/2020

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM 5 YORKTON STREET LONDON E2 8NH ENGLAND

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 COMPANY NAME CHANGED BATCH LAB LTD CERTIFICATE ISSUED ON 26/11/20

View Document

26/06/2026 June 2020 REGISTERED OFFICE CHANGED ON 26/06/2020 FROM UNIT 55, CONTAINERVILLE 38-40 THE OVAL LONDON E2 9DT UNITED KINGDOM

View Document

19/11/1919 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information