Advanced company searchLink opens in new window

BACTA LOGICAL LTD

Company number 12565811

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 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with updates
21 Apr 2023 PSC07 Cessation of Philip White as a person with significant control on 1 April 2023
21 Apr 2023 PSC07 Cessation of Richard Gregory Hage as a person with significant control on 1 April 2023
21 Apr 2023 PSC02 Notification of Bactalogical Group Ltd as a person with significant control on 1 April 2023
20 Apr 2023 PSC04 Change of details for Mr Philip White as a person with significant control on 1 May 2022
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Oct 2021 AD01 Registered office address changed from Valley House Kingsway South Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JW England to Minkho House Jedburgh Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BQ on 30 October 2021
19 Aug 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with updates
18 Nov 2020 PSC07 Cessation of James John Taqvi as a person with significant control on 12 November 2020
17 Nov 2020 PSC04 Change of details for Mr Philip White as a person with significant control on 12 November 2020
17 Nov 2020 TM01 Termination of appointment of James John Taqvi as a director on 12 November 2020
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with updates
30 Apr 2020 PSC04 Change of details for James John Taqvi as a person with significant control on 21 April 2020
30 Apr 2020 PSC04 Change of details for Richard Gregory Hage as a person with significant control on 21 April 2020
30 Apr 2020 PSC07 Cessation of Newscar Group Ltd as a person with significant control on 22 April 2020
30 Apr 2020 PSC01 Notification of Philip White as a person with significant control on 22 April 2020
24 Apr 2020 TM01 Termination of appointment of Newscar Group Ltd as a director on 21 April 2020
24 Apr 2020 AP01 Appointment of Mr Philip White as a director on 21 April 2020
21 Apr 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-04-21
  • GBP 300