PABLO DIABLO'S LEGITIMATE BUSINESS FIRM LIMITED
Company number 05954827
- Company Overview for PABLO DIABLO'S LEGITIMATE BUSINESS FIRM LIMITED (05954827)
- Filing history for PABLO DIABLO'S LEGITIMATE BUSINESS FIRM LIMITED (05954827)
- People for PABLO DIABLO'S LEGITIMATE BUSINESS FIRM LIMITED (05954827)
- Charges for PABLO DIABLO'S LEGITIMATE BUSINESS FIRM LIMITED (05954827)
- More for PABLO DIABLO'S LEGITIMATE BUSINESS FIRM LIMITED (05954827)
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 Feb 2025 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with updates | |
14 Mar 2023 | AD01 | Registered office address changed from 2nd Floor, Connaught House 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB United Kingdom to 124 Finchley Road London NW3 5JS on 14 March 2023 | |
27 Oct 2022 | PSC04 | Change of details for Mrs Laura Kate Brand as a person with significant control on 3 October 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Dec 2021 | MR01 | Registration of charge 059548270002, created on 3 December 2021 | |
26 Nov 2021 | MR01 | Registration of charge 059548270001, created on 17 November 2021 | |
04 Nov 2021 | AP01 | Appointment of Mr Russell Edward Brand as a director on 3 October 2006 | |
01 Nov 2021 | CS01 | Confirmation statement made on 3 October 2021 with updates | |
01 Nov 2021 | PSC04 | Change of details for Mrs Laura Kate Gallacher as a person with significant control on 3 October 2021 | |
01 Nov 2021 | PSC04 | Change of details for Mr Russell Brand as a person with significant control on 3 October 2021 | |
01 Nov 2021 | CH01 | Director's details changed for Russell Edward Brand on 3 October 2021 | |
01 Nov 2021 | AD01 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England to 2nd Floor, Connaught House 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 1 November 2021 | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with updates | |
11 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Nov 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
26 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates |