BACK THAT LIMITED

3rd Floor Great Titchfield House 3rd Floor Great Titchfield House, London, W1W 8BD, United Kingdom
StatusACTIVE
Company No.09756062
CategoryPrivate Limited Company
Incorporated01 Sep 2015
Age8 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

BACK THAT LIMITED is an active private limited company with number 09756062. It was incorporated 8 years, 7 months, 27 days ago, on 01 September 2015. The company address is 3rd Floor Great Titchfield House 3rd Floor Great Titchfield House, London, W1W 8BD, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-18

New address: 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD

Old address: 2nd Floor 167-169 Great Portland Street London W1W 5PF England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nathanael Nicholas Baring

Change date: 2023-07-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2023

Action Date: 09 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nathanael Baring

Change date: 2020-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-25

New address: 2nd Floor 167-169 Great Portland Street London W1W 5PF

Old address: PO Box 2647 167-169 Great Portland Street 2nd Floor London W1A 3RB England

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-09

Old address: 4 Victoria Terrace London N4 4DA England

New address: PO Box 2647 167-169 Great Portland Street 2nd Floor London W1A 3RB

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2020

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-08

Psc name: Celeste Domini Kennedy Doig

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-09

Officer name: Celeste Domini Kennedy Doig

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nathanael Nicholas Baring

Change date: 2019-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nathanael Baring

Notification date: 2017-12-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Celeste Domini Kennedy Doig

Change date: 2017-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-01

Old address: 138 st. John Street London EC1V 4UA United Kingdom

New address: 4 Victoria Terrace London N4 4DA

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Incorporation company

Date: 01 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCAM SERVICES LIMITED

31 WELLINGTON ROAD,CHESHIRE,CW5 7ED

Number:03734754
Status:ACTIVE
Category:Private Limited Company
Number:02313678
Status:ACTIVE
Category:Private Limited Company

CONTACT SECURITY SERVICES LIMITED

AIRDRIE BUSINESS CENTRE UNIT 16,AIRDRIE,ML6 6GX

Number:SC312103
Status:ACTIVE
Category:Private Limited Company

PROJECT PORTFOLIO OFFICE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08066803
Status:ACTIVE
Category:Private Limited Company

PWC LEGAL (UAE) LIMITED

1 EMBANKMENT PLACE,LONDON,WC2N 6DX

Number:06940500
Status:ACTIVE
Category:Private Limited Company

QE3 LTD

BROOKFIELD HOUSE,RICHMOND,DL11 7AZ

Number:11796022
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source