Advanced company searchLink opens in new window

BATHORY LTD

Company number 08793346

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)
04 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
08 Aug 2023 AA Micro company accounts made up to 30 November 2022
09 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
13 Sep 2022 AA Micro company accounts made up to 30 November 2021
14 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
30 Aug 2021 AA Micro company accounts made up to 30 November 2020
09 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
30 Oct 2020 AA Micro company accounts made up to 30 November 2019
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
28 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
27 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
29 Aug 2017 AA Micro company accounts made up to 30 November 2016
29 Nov 2016 CS01 Confirmation statement made on 27 November 2016 with updates
31 Aug 2016 AA Micro company accounts made up to 30 November 2015
05 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2016 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
01 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2016 AD01 Registered office address changed from Unit 6 Liss Business Centre Station Road Liss GU33 7AW to Cowley Cottage Doras Green Lane Farnham Surrey GU10 5DX on 22 February 2016
19 Aug 2015 AA Micro company accounts made up to 30 November 2014
08 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
10 Mar 2014 CH01 Director's details changed for Mr Alex Mcewen on 1 March 2014
27 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-27
  • GBP 1