- Company Overview for VABEL BLACKHEATH HILL LIMITED (12251635)
- Filing history for VABEL BLACKHEATH HILL LIMITED (12251635)
- People for VABEL BLACKHEATH HILL LIMITED (12251635)
- Charges for VABEL BLACKHEATH HILL LIMITED (12251635)
- More for VABEL BLACKHEATH HILL LIMITED (12251635)
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
|
|
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
|
|
02 Apr 2021 | MA | Memorandum and Articles of Association | |
20 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued |