Advanced company searchLink opens in new window

VABEL QUEENSWAY LIMITED

Company number 14517839

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)
19 Feb 2025 CS01 Confirmation statement made on 12 December 2024 with no updates
11 Oct 2024 PSC05 Change of details for Vabel Pgi Holdings Limited as a person with significant control on 15 August 2024
11 Oct 2024 CH01 Director's details changed for Mr Daniel Yitzhak Baliti on 15 August 2024
30 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
02 Jul 2024 MR01 Registration of charge 145178390003, created on 27 June 2024
04 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 12 December 2023
30 May 2024 SH08 Change of share class name or designation
30 May 2024 PSC05 Change of details for Vabel Pgi Holdings Limited as a person with significant control on 17 October 2023
29 May 2024 PSC05 Change of details for Vabel Pgi Holdings Limited as a person with significant control on 14 June 2023
28 May 2024 SH01 Statement of capital following an allotment of shares on 3 May 2023
  • GBP 200
23 May 2024 AP01 Appointment of Mr Daniel Yitzhak Baliti as a director on 22 May 2024
12 Dec 2023 CS01 12/12/23 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 04/06/2024.
17 Oct 2023 AD01 Registered office address changed from 531 Highgate Studios 53-79 Highgate Road London NW5 1TL United Kingdom to 35 Ballards Lane London N3 1XW on 17 October 2023
14 Jun 2023 PSC02 Notification of Vabel Pgi Holdings Limited as a person with significant control on 14 June 2023
14 Jun 2023 PSC07 Cessation of Jeremy Leon Spencer as a person with significant control on 14 June 2023
13 Jun 2023 PSC01 Notification of Jeremy Leon Spencer as a person with significant control on 1 December 2022
10 May 2023 MA Memorandum and Articles of Association
10 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2023 MR04 Satisfaction of charge 145178390001 in full
20 Apr 2023 MR01 Registration of charge 145178390002, created on 31 March 2023
05 Apr 2023 MR01 Registration of charge 145178390001, created on 31 March 2023
12 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with updates
12 Dec 2022 PSC07 Cessation of Daniel Yitzhak Baliti as a person with significant control on 1 December 2022
12 Dec 2022 PSC07 Cessation of Vabel Pgi Holdings Limited as a person with significant control on 1 December 2022