- Company Overview for BABY MORI LIMITED (09142230)
- Filing history for BABY MORI LIMITED (09142230)
- People for BABY MORI LIMITED (09142230)
- Charges for BABY MORI LIMITED (09142230)
- More for BABY MORI LIMITED (09142230)
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) |
---|---|---|---|
14 Jan 2025 | AP01 | Appointment of Mr Justin Paul David Stead as a director on 1 June 2024 | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Aug 2024 | CS01 | Confirmation statement made on 22 July 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Aug 2023 | CS01 | Confirmation statement made on 22 July 2023 with updates | |
21 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 19 April 2023
|
|
01 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 23 June 2023
|
|
04 May 2023 | PSC04 | Change of details for Mr Akin Onal as a person with significant control on 31 March 2023 | |
04 May 2023 | SH01 |
Statement of capital following an allotment of shares on 27 April 2023
|
|
18 Apr 2023 | MA | Memorandum and Articles of Association | |
18 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 3 April 2023
|
|
05 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 30 March 2023
|
|
02 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 3 August 2022
|
|
31 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Aug 2022 | CS01 | Confirmation statement made on 22 July 2022 with updates | |
04 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|
|
03 Feb 2022 | AD01 | Registered office address changed from Oasis Serviced Offices Unit M7, 85-87 Bayham Street London NW1 0AG England to Pall Mall Deposits, Unit Pl70 124-128 Barlby Road London W10 6BL on 3 February 2022 | |
06 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Aug 2021 | CS01 | Confirmation statement made on 22 July 2021 with updates | |
01 Jun 2021 | CH01 | Director's details changed for Mr Hugo Vaux on 4 May 2021 | |
23 Dec 2020 | AD01 | Registered office address changed from Unit Sp01 Spectrum House 32-34 Gordon House Road Highgate London NW5 1LP United Kingdom to Oasis Serviced Offices Unit M7, 85-87 Bayham Street London NW1 0AG on 23 December 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 22 July 2020 with updates | |
22 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 1 June 2020
|
|
20 Oct 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 June 2020
|