BATSON MIDCO LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/07/244 July 2024 Notification of Nsm Uk Holdings Ltd as a person with significant control on 2023-12-07

View Document

04/07/244 July 2024 Cessation of Kingsbridge Group Limited as a person with significant control on 2023-12-07

View Document

31/01/2431 January 2024 Unaudited abridged accounts made up to 2022-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

15/12/2315 December 2023 Statement of capital following an allotment of shares on 2023-12-07

View Document

15/12/2315 December 2023 Statement of capital following an allotment of shares on 2023-12-07

View Document

15/12/2315 December 2023

View Document

15/12/2315 December 2023 Resolutions

View Document

15/12/2315 December 2023 Resolutions

View Document

15/12/2315 December 2023 Resolutions

View Document

15/12/2315 December 2023

View Document

15/12/2315 December 2023 Statement of capital on 2023-12-15

View Document

15/12/2315 December 2023 Statement of capital following an allotment of shares on 2023-12-07

View Document

09/11/239 November 2023 Registration of charge 099480640005, created on 2023-10-31

View Document

21/08/2321 August 2023 Termination of appointment of Geoffrey Mckernan as a director on 2023-08-21

View Document

21/08/2321 August 2023 Termination of appointment of Kiersten Stephens as a director on 2023-08-21

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

20/09/2220 September 2022 Audited abridged accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Termination of appointment of James Douglas Robert Twining as a director on 2022-02-01

View Document

14/02/2214 February 2022 Appointment of Mr Paul Raymond Havenhand as a director on 2022-02-01

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

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

View Accounts

17/12/2117 December 2021 Audited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 AUDITED ABRIDGED

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099480640003

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / BATSON TOPCO LIMITED / 01/10/2018

View Document

05/07/185 July 2018 31/01/18 AUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR JAMES DOUGLAS ROBERT TWINING

View Document

27/07/1727 July 2017 31/01/17 AUDITED ABRIDGED

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

05/12/165 December 2016 ADOPT ARTICLES 08/11/2016

View Document

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099480640002

View Document

17/10/1617 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099480640001

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN MAYNARD

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, SECRETARY BRIAN MAYNARD

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR ANDREW GUY MELVILLE STEVENS

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 1ST FLOOR 1 VERE STREET LONDON W1G 0DF ENGLAND

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR STEVEN JOHN WYNNE

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR BRIAN WILLIAM MAYNARD

View Document

02/06/162 June 2016 DIRECTOR APPOINTED DORIAN JOHN ZANKER

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR GILES DERRY

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR OLIVER BEVAN

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED

View Document

15/04/1615 April 2016 SECRETARY APPOINTED BRIAN MAYNARD

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR

View Document

05/04/165 April 2016 DIRECTOR APPOINTED GILES THOMAS BRADLEY DERRY

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW

View Document

05/04/165 April 2016 DIRECTOR APPOINTED OLIVER JAMES BEVAN

View Document

31/03/1631 March 2016 COMPANY NAME CHANGED DMWSL 811 LIMITED CERTIFICATE ISSUED ON 31/03/16

View Document

12/01/1612 January 2016 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