BATCHED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

13/02/2513 February 2025 Registered office address changed from Unit 10 the Black Barn Cedars Hill Brockford Stowmarket Suffolk IP14 5PQ England to The Pightle Barn Blacksmiths Lane Middlewood Green Stowmarket Suffolk IP14 5EU on 2025-02-13

View Document

24/11/2424 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

28/03/2428 March 2024 Appointment of Mr Dominic Tombs as a director on 2024-02-27

View Document

05/02/245 February 2024 Notification of Thomas Watkins as a person with significant control on 2024-01-01

View Document

05/02/245 February 2024 Cessation of Kevin Raymond Stagg as a person with significant control on 2023-12-31

View Document

02/02/242 February 2024 Purchase of own shares.

View Document

13/01/2413 January 2024 Termination of appointment of Kevin Raymond Stagg as a director on 2023-12-18

View Document

11/01/2411 January 2024 Cancellation of shares. Statement of capital on 2023-12-18

View Document

14/10/2314 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

04/06/234 June 2023 Registered office address changed from Unit 4 Cedars Hill Brockford Stowmarket Suffolk IP14 5PQ United Kingdom to Unit 10 the Black Barn Cedars Hill Brockford Stowmarket Suffolk IP14 5PQ on 2023-06-04

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/10/2119 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

14/11/1914 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/10/184 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR THOMAS WATKINS

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MRS ZOE STEARN

View Document

25/07/1725 July 2017 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