BATDOG LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Confirmation statement made on 2025-10-20 with updates |
| 14/10/2514 October 2025 New | Director's details changed for Mr David John Henry on 2025-10-13 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 23/10/2423 October 2024 | Confirmation statement made on 2024-10-20 with no updates |
| 31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 24/10/2324 October 2023 | Confirmation statement made on 2023-10-20 with updates |
| 03/10/233 October 2023 | Registered office address changed from 11 2nd Floor High Street Fairford Glos GL7 4AD England to C/O Amm 4 Longlands West End Gardens Fairford Gloucestershire on 2023-10-03 |
| 02/10/232 October 2023 | Change of details for Mr David John Henry as a person with significant control on 2023-10-02 |
| 27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 26/10/2226 October 2022 | Confirmation statement made on 2022-10-20 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 13/10/2113 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 20/03/2020 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
| 18/07/1918 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 06/12/186 December 2018 | REGISTERED OFFICE CHANGED ON 06/12/2018 FROM PLAZA 9 KD TOWER COTTERELLS HEMEL HEMPSTEAD HP1 1FW ENGLAND |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
| 13/04/1813 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 10/04/1810 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / AMY OLIVER / 09/04/2018 |
| 09/04/189 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / AMY OLIVER / 09/04/2017 |
| 09/04/189 April 2018 | REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 113 KING GEORGE STREET LONDON SE10 8PX ENGLAND |
| 09/04/189 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HENRY / 09/04/2018 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
| 22/06/1722 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
| 29/06/1629 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / AMY OLIVER / 29/06/2016 |
| 29/06/1629 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HENRY / 29/06/2016 |
| 07/06/167 June 2016 | REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 11 COLOMB STREET LONDON SE10 9EW |
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 07/10/157 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
| 21/04/1521 April 2015 | SECRETARY APPOINTED AMY OLIVER |
| 08/04/158 April 2015 | 01/04/15 STATEMENT OF CAPITAL GBP 10 |
| 01/04/151 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HENRY / 17/03/2015 |
| 18/03/1518 March 2015 | REGISTERED OFFICE CHANGED ON 18/03/2015 FROM PULSE ACCOUNTING PEAK VIEW KING EDWARD STREET MACCLESFIELD CHESHIRE SK10 1AQ |
| 19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 19/01/1519 January 2015 | Annual return made up to 7 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 29/08/1429 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HENRY / 14/08/2014 |
| 07/10/137 October 2013 | 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