Advanced company searchLink opens in new window

BAT-NR30 LTD.

Company number 07442341

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)
26 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with updates
03 Aug 2023 AA Micro company accounts made up to 30 November 2022
01 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
21 Sep 2022 AA Micro company accounts made up to 30 November 2021
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
08 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
20 May 2021 AP01 Appointment of Mr William Stephen Knight as a director on 20 May 2021
20 May 2021 AP01 Appointment of Mr Keith Adrian Russell Munday as a director on 20 May 2021
14 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-13
13 May 2021 AA Accounts for a dormant company made up to 30 November 2020
23 Jan 2021 CS01 Confirmation statement made on 25 November 2020 with no updates
23 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
03 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
26 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
26 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
30 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
29 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
14 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
25 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with no updates
14 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
15 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
08 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
08 Dec 2015 CH01 Director's details changed for Mr Christopher Giles Meacock on 18 July 2015
08 Dec 2015 AD01 Registered office address changed from 34 Alexandra Road Norwich Norfolk NR2 3EB to 61 Mill Hill Road Norwich NR2 3DR on 8 December 2015
30 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014