Advanced company searchLink opens in new window

VABEL BLACKHEATH HILL LIMITED

Company number 12251635

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Nov 2024 CS01 Confirmation statement made on 8 October 2024 with no updates
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
15 Aug 2024 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW England to 18 Haverstock Hill London NW3 2BL on 15 August 2024
27 Jun 2024 CH01 Director's details changed for Mr Anthony Budge Alexander on 27 June 2024
12 Apr 2024 CH01 Director's details changed for Mr Jeremy Leon Spencer on 12 April 2024
02 Nov 2023 MR01 Registration of charge 122516350001, created on 30 October 2023
17 Oct 2023 AD01 Registered office address changed from 531 Highgate Studios 53-79 Highgate Road London NW5 1TL England to 35 Ballards Lane London N3 1XW on 17 October 2023
09 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 May 2023 AA01 Previous accounting period extended from 31 October 2022 to 31 December 2022
19 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
25 Nov 2021 CS01 Confirmation statement made on 8 October 2021 with updates
20 Jul 2021 PSC02 Notification of Yellowwood Limited as a person with significant control on 6 May 2021
07 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
11 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 8 October 2020
07 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 800
24 May 2021 SH02 Sub-division of shares on 1 June 2020
20 May 2021 TM01 Termination of appointment of Daniel Yitzhak Baliti as a director on 20 May 2021
13 May 2021 PSC07 Cessation of Jeremy Leon Spencer as a person with significant control on 5 May 2021
12 May 2021 AP01 Appointment of Mr Anthony Alexander as a director on 6 May 2021
14 Apr 2021 AP01 Appointment of Mr Daniel Yitzhak Baliti as a director on 1 June 2020
02 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2021 MA Memorandum and Articles of Association
20 Mar 2021 DISS40 Compulsory strike-off action has been discontinued