- Company Overview for BALLS BRAKE CONSULTING LIMITED (09948751)
- Filing history for BALLS BRAKE CONSULTING LIMITED (09948751)
- People for BALLS BRAKE CONSULTING LIMITED (09948751)
- More for BALLS BRAKE CONSULTING LIMITED (09948751)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 12 January 2025 with updates | |
02 Aug 2024 | PSC07 | Cessation of George Jay Hambro as a person with significant control on 17 July 2024 | |
02 Aug 2024 | PSC02 | Notification of Verdigris Strategic Limited as a person with significant control on 17 July 2024 | |
03 Jul 2024 | AA | Micro company accounts made up to 31 July 2023 | |
12 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
10 Aug 2023 | AA | Micro company accounts made up to 31 July 2022 | |
22 Jun 2023 | AP04 | Appointment of Wellco Secretaries Ltd as a secretary on 22 June 2023 | |
30 Jan 2023 | AA01 | Previous accounting period extended from 31 January 2022 to 31 July 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
06 Dec 2022 | AD01 | Registered office address changed from 2nd Floor 21-22 Great Castle Street London W1G 0HZ United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 6 December 2022 | |
16 Feb 2022 | AA | Micro company accounts made up to 31 January 2021 | |
14 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
27 Feb 2021 | AA | Micro company accounts made up to 31 January 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
24 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
18 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
06 Feb 2019 | CH01 | Director's details changed for Mr George Jay Hambro on 7 January 2019 | |
18 Jan 2019 | AD01 | Registered office address changed from 6th Floor Remo House 310-312 Regent Street London W1B 3BS United Kingdom to 2nd Floor 21-22 Great Castle Street London W1G 0HZ on 18 January 2019 | |
08 Nov 2018 | AA | Micro company accounts made up to 31 January 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
12 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
10 Feb 2017 | CH03 | Secretary's details changed for Alexandra Hambro on 12 January 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
13 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-13
|