Advanced company searchLink opens in new window

BABTAC LIMITED

Company number 06744285

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
07 Sep 2023 AA Audited abridged accounts made up to 31 December 2022
14 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
14 Nov 2022 PSC07 Cessation of Lynn Kimpton as a person with significant control on 1 January 2022
26 Jul 2022 AA Audited abridged accounts made up to 31 December 2021
18 May 2022 TM01 Termination of appointment of Lynn Kimpton as a director on 18 May 2022
18 May 2022 AP01 Appointment of Mrs Susan Barbara Routledge as a director on 8 May 2022
18 May 2022 AP01 Appointment of Mrs Sara Jane Shoemark as a director on 8 May 2022
11 Dec 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
16 Sep 2021 AA Audited abridged accounts made up to 31 December 2020
18 Aug 2021 AD01 Registered office address changed from , Ambrose House Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG to 18C Ley Court Barnett Way Barnwood Gloucester GL4 3RT on 18 August 2021
09 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
18 Sep 2020 AA Audited abridged accounts made up to 31 December 2019
22 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
31 Jul 2019 AA Audited abridged accounts made up to 31 December 2018
21 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
03 Sep 2018 TM02 Termination of appointment of Anthony Louis Duffin as a secretary on 31 August 2018
03 Sep 2018 PSC07 Cessation of Anthony Duffin as a person with significant control on 31 August 2018
16 Aug 2018 AP04 Appointment of Strategy First Ltd as a secretary on 1 April 2018
14 Jun 2018 AA Audited abridged accounts made up to 31 December 2017
14 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
10 Sep 2017 PSC07 Cessation of Kelly Shaw as a person with significant control on 10 September 2017
10 Sep 2017 TM01 Termination of appointment of Kelly Jane Shaw as a director on 10 September 2017
01 Jun 2017 AA Audited abridged accounts made up to 31 December 2016
21 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates