Advanced company searchLink opens in new window

BA101 LTD

Company number 11618164

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)
15 Dec 2023 AA Micro company accounts made up to 31 October 2023
13 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
01 Dec 2022 PSC04 Change of details for Mrs Janice Ann Thomas as a person with significant control on 21 May 2020
01 Dec 2022 PSC04 Change of details for Mr Lee Thomas as a person with significant control on 21 May 2020
15 Nov 2022 AA Micro company accounts made up to 31 October 2022
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
07 Mar 2022 AA Micro company accounts made up to 31 October 2021
11 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
14 May 2021 PSC04 Change of details for Mrs Janice Ann Thomas as a person with significant control on 14 May 2021
15 Mar 2021 AA Micro company accounts made up to 31 October 2020
15 Dec 2020 PSC04 Change of details for Mr Lee Thomas as a person with significant control on 1 December 2020
15 Dec 2020 CH01 Director's details changed for Mr Lee Thomas on 1 December 2020
15 Dec 2020 AD01 Registered office address changed from 1st Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom to Suite G Hollies House 230 High Street Potters Bar Hertfordshire EN6 5BL on 15 December 2020
09 Nov 2020 CS01 Confirmation statement made on 10 October 2020 with updates
14 Sep 2020 PSC01 Notification of Janice Ann Thomas as a person with significant control on 18 May 2020
14 Sep 2020 PSC04 Change of details for Mr Lee Thomas as a person with significant control on 18 May 2020
21 May 2020 SH01 Statement of capital following an allotment of shares on 18 May 2020
  • GBP 2
17 Dec 2019 AA Micro company accounts made up to 31 October 2019
15 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
25 Jan 2019 PSC04 Change of details for Mr Lee Thomas as a person with significant control on 25 January 2019
25 Jan 2019 CH01 Director's details changed for Mr Lee Thomas on 25 January 2019
11 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-11
  • GBP 1