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) |
---|---|---|---|
05 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
29 Sep 2017 | PSC04 | Change of details for Mr Russell Brand as a person with significant control on 1 September 2017 | |
29 Sep 2017 | PSC01 | Notification of Laura Gallacher as a person with significant control on 1 September 2017 | |
29 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 1 September 2017
|
|
11 May 2017 | AD01 | Registered office address changed from Block B Imperial Works Perren Street London NW5 3ED England to Regina House 124 Finchley Road London NW3 5JS on 11 May 2017 | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Oct 2016 | AD01 | Registered office address changed from C/O Mayfair Associates 46 Boulevard Weston-Super-Mare BS23 1NF to Block B Imperial Works Perren Street London NW5 3ED on 5 October 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
05 Oct 2016 | TM02 | Termination of appointment of Andrew Antonio as a secretary on 30 September 2016 | |
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-03
|
|
21 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Sep 2014 | AP03 | Appointment of Mr Andrew Antonio as a secretary on 29 August 2014 | |
30 Aug 2014 | TM02 | Termination of appointment of Barbara Elizabeth Brand as a secretary on 29 August 2014 | |
09 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Oct 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
26 Jul 2011 | AA01 | Previous accounting period extended from 31 October 2010 to 31 December 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
26 Oct 2010 | CH01 | Director's details changed for Russell Edward Brand on 4 October 2010 |