BATD ACADEMY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

01/04/241 April 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/11/2328 November 2023 Cessation of Sameh Habeeb as a person with significant control on 2023-11-28

View Document

28/11/2328 November 2023 Termination of appointment of Sameh Habeeb as a director on 2023-11-28

View Document

28/11/2328 November 2023 Notification of Basma Skaik as a person with significant control on 2023-11-28

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

10/11/2310 November 2023 Termination of appointment of Sameh Habeeb as a director on 2023-11-01

View Document

10/11/2310 November 2023 Appointment of Mr Sameh Habeeb as a director on 2023-11-01

View Document

10/11/2310 November 2023 Appointment of Mrs Basma Skaik as a director on 2023-11-01

View Document

31/10/2331 October 2023 Registered office address changed from 1 Burwood Place London W2 2UT England to 344-354 Gray's Inn Road London WC1X 8BP on 2023-10-31

View Document

13/08/2313 August 2023 Micro company accounts made up to 2022-11-30

View Document

27/03/2327 March 2023 Registered office address changed from 6th Floor First Central 200 2 Lakeside Drive Park Royal London NW10 7FQ England to 1 Burwood Place London W2 2UT on 2023-03-27

View Document

27/03/2327 March 2023 Director's details changed for Mr Sameh Habeeb on 2023-03-15

View Document

27/03/2327 March 2023 Change of details for Mr Sameh Habeeb as a person with significant control on 2023-03-14

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMEH HABEEB / 01/10/2019

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR SAMEH HABEEB / 01/10/2019

View Document

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM SUITE 702 CROWN HOUSE NORTH CIRCULAR ROAD LONDON NW10 7PN UNITED KINGDOM

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM CROWN HOUSE NORTH CIRCULAR ROAD LONDON NW10 7PN

View Document

02/06/172 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMEH HABEEB / 15/11/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR BAHAA ABDUL HAI ABDUL QADER ALSULTAN

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM FIRST FLOOR CROWN HOUSE NORTH CIRCULAR ROAD LONDON UK NW10 7PN

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

01/11/131 November 2013 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