Advanced company searchLink opens in new window

BATCH ORGANICS LTD

Company number 09747998

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)
11 Jul 2017 SH01 Statement of capital following an allotment of shares on 8 June 2017
  • GBP 40.25
06 Jul 2017 AP01 Appointment of Mr Oliver Michael Slipper as a director on 30 May 2017
06 Jul 2017 AP01 Appointment of Hussein Daher as a director on 30 May 2017
06 Jul 2017 AP01 Appointment of Mr Bilal Mekkaoui as a director on 30 May 2017
05 Jul 2017 TM01 Termination of appointment of David Ronald Franklin Holliday as a director on 30 May 2017
03 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 Jun 2017 AD01 Registered office address changed from C/O Buckworths 26 Curtain Road London EC2A 3NY United Kingdom to Exmouth House, Unit 409 3 - 11 Pine Street London EC1R 0JH on 19 June 2017
23 May 2017 SH01 Statement of capital following an allotment of shares on 18 April 2017
  • GBP 15.488
25 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
13 Apr 2017 SH01 Statement of capital following an allotment of shares on 7 March 2017
  • GBP 15.488
04 Jan 2017 SH01 Statement of capital following an allotment of shares on 7 December 2016
  • GBP 141.65
04 Oct 2016 CS01 Confirmation statement made on 24 August 2016 with updates
20 Sep 2016 SH01 Statement of capital following an allotment of shares on 12 July 2016
  • GBP 141.33
20 Sep 2016 SH01 Statement of capital following an allotment of shares on 27 June 2016
  • GBP 140.48
05 May 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 136.23
13 Apr 2016 SH01 Statement of capital following an allotment of shares on 26 February 2016
  • GBP 130.43
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 20 February 2016
  • GBP 122.63
08 Mar 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 23/12/2015
03 Feb 2016 SH01 Statement of capital following an allotment of shares on 13 January 2016
  • GBP 115.95
28 Jan 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 19/12/2015
19 Jan 2016 SH01 Statement of capital following an allotment of shares on 19 December 2015
  • GBP 112.47
  • ANNOTATION Clarification a second filed SH01 was registered on 28/01/2016
18 Jan 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 07/10/2015
18 Jan 2016 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 115.08
  • ANNOTATION Clarification a second filed SH01 was registered on 25/02/2016
18 Jan 2016 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 103.77