BYRNE AML TECHNICAL TRAINING (BATT) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Confirmation statement made on 2025-09-30 with no updates |
| 18/08/2518 August 2025 | Total exemption full accounts made up to 2024-12-31 |
| 11/04/2511 April 2025 | Director's details changed for Mr Patrick Joseph Byrne on 2025-04-10 |
| 10/04/2510 April 2025 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 7 Lord Raglan House 132 Leonards Road Windsor Berkshire SL43DJ on 2025-04-10 |
| 10/04/2510 April 2025 | Change of details for Mr Patrick Joseph Byrne as a person with significant control on 2025-04-10 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 07/10/247 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
| 10/07/2410 July 2024 | Micro company accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 03/10/233 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
| 26/06/2326 June 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 01/12/221 December 2022 | Change of details for Julia Tampubolon Byrne as a person with significant control on 2022-12-01 |
| 01/12/221 December 2022 | Cessation of Julia Tampubolon Byrne as a person with significant control on 2022-12-01 |
| 01/12/221 December 2022 | Confirmation statement made on 2022-12-01 with updates |
| 01/12/221 December 2022 | Termination of appointment of Julia Tampubolon Byrne as a director on 2022-12-01 |
| 12/10/2212 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
| 04/04/224 April 2022 | Total exemption full accounts made up to 2021-12-31 |
| 23/02/2223 February 2022 | Change of details for Mr Patrick Joseph Byrne as a person with significant control on 2022-02-23 |
| 23/02/2223 February 2022 | Director's details changed for Mr Patrick Joseph Byrne on 2022-02-23 |
| 23/02/2223 February 2022 | Director's details changed for Mrs Julia Tampubolon Byrne on 2022-02-23 |
| 23/02/2223 February 2022 | Change of details for Julia Tampubolon Byrne as a person with significant control on 2022-02-23 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 12/10/2112 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
| 21/07/2121 July 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 16/08/1916 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | PREVSHO FROM 31/03/2019 TO 31/12/2018 |
| 22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 10/07/1810 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 11/04/1811 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH BYRNE / 21/03/2018 |
| 11/04/1811 April 2018 | REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 42 KING EDWARD COURT WINDSOR BERKSHIRE SL4 1TG ENGLAND |
| 11/04/1811 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA TAMPUBOLON BYRNE / 21/03/2018 |
| 11/04/1811 April 2018 | PSC'S CHANGE OF PARTICULARS / JULIA TAMPUBOLON BYRNE / 21/03/2018 |
| 11/04/1811 April 2018 | PSC'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH BYRNE / 21/03/2018 |
| 05/04/185 April 2018 | PSC'S CHANGE OF PARTICULARS / JULIA TAMPUBOLON BYRNE / 17/10/2017 |
| 05/04/185 April 2018 | PSC'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH BYRNE / 17/10/2017 |
| 04/04/184 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH BYRNE / 20/03/2018 |
| 04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES |
| 04/04/184 April 2018 | PSC'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH BYRNE / 20/03/2018 |
| 04/04/184 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA TAMPUBOLON BYRNE / 20/03/2018 |
| 04/04/184 April 2018 | PSC'S CHANGE OF PARTICULARS / JULIA TAMPUBOLON BYRNE / 20/03/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/11/1715 November 2017 | 17/10/17 STATEMENT OF CAPITAL GBP 2 |
| 15/11/1715 November 2017 | REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
| 15/11/1715 November 2017 | DIRECTOR APPOINTED MRS JULIA TAMPUBOLON BYRNE |
| 21/03/1721 March 2017 | 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