BATTALION TRADING LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/04/2523 April 2025 | Compulsory strike-off action has been suspended |
| 23/04/2523 April 2025 | Compulsory strike-off action has been suspended |
| 31/03/2531 March 2025 | Cessation of James Kent as a person with significant control on 2025-03-18 |
| 31/03/2531 March 2025 | Registered office address changed from Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX United Kingdom to 167-169 Great Portland Street London W1W 5PF on 2025-03-31 |
| 31/03/2531 March 2025 | Termination of appointment of James Kent as a director on 2025-03-18 |
| 31/03/2531 March 2025 | Appointment of Mr Tomas Mitchell as a director on 2025-03-18 |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/12/244 December 2024 | Confirmation statement made on 2024-10-31 with no updates |
| 13/08/2413 August 2024 | Micro company accounts made up to 2023-03-31 |
| 24/07/2424 July 2024 | Micro company accounts made up to 2022-03-31 |
| 24/06/2424 June 2024 | Micro company accounts made up to 2021-03-31 |
| 15/01/2415 January 2024 | Confirmation statement made on 2023-10-31 with no updates |
| 15/01/2415 January 2024 | Micro company accounts made up to 2020-03-31 |
| 10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
| 10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
| 08/06/238 June 2023 | Certificate of change of name |
| 07/06/237 June 2023 | Confirmation statement made on 2022-10-31 with updates |
| 07/06/237 June 2023 | Micro company accounts made up to 2019-03-31 |
| 07/06/237 June 2023 | Confirmation statement made on 2021-10-31 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
| 24/08/1824 August 2018 | PREVSHO FROM 30/11/2018 TO 31/03/2018 |
| 14/07/1814 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 05/03/185 March 2018 | REGISTERED OFFICE CHANGED ON 05/03/2018 FROM SUITE 20, PEEL HOUSE, 30 THE DOWNS ALTRINCHAM WA4 2PX UNITED KINGDOM |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 19/11/1719 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
| 18/10/1718 October 2017 | COMPANY NAME CHANGED CHAPMAN'S WASTE LIMITED CERTIFICATE ISSUED ON 18/10/17 |
| 01/11/161 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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