Advanced company searchLink opens in new window

BBA OVERSEAS HOLDINGS LIMITED

Company number 00885456

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)
25 Jan 2024 SH01 Statement of capital following an allotment of shares on 12 December 2023
  • GBP 0.222714
22 Jan 2024 MR01 Registration of charge 008854560009, created on 18 January 2024
10 Jan 2024 PSC07 Cessation of Bba Holdings Limited as a person with significant control on 15 December 2023
10 Jan 2024 PSC02 Notification of Balderton Aviation Holdings Limited as a person with significant control on 15 December 2023
06 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2023 CAP-SS Solvency Statement dated 11/12/23
17 Dec 2023 SH20 Statement by Directors
17 Dec 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancelation of share premium account/amount credited to profit and loss reserves 11/12/2023
12 Dec 2023 SH19 Statement of capital on 12 December 2023
  • GBP 0.222714
12 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
13 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
12 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
12 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
12 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
23 May 2023 MR01 Registration of charge 008854560008, created on 18 May 2023
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
11 Oct 2022 AP03 Appointment of Mrs. Maria Luina Garton as a secretary on 10 October 2022
15 Jul 2022 MR01 Registration of charge 008854560007, created on 1 July 2022
05 Jul 2022 MR01 Registration of charge 008854560006, created on 1 July 2022
21 Jun 2022 AD01 Registered office address changed from 3rd Floor 105 Wigmore Street London W1U 1QY to Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA on 21 June 2022
26 May 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
25 Apr 2022 TM01 Termination of appointment of Jennifer Chase as a director on 25 April 2022
25 Apr 2022 AP01 Appointment of Mr Frederik Christoffel De Jongh as a director on 25 April 2022
20 Dec 2021 MR01 Registration of charge 008854560005, created on 30 November 2021
18 Dec 2021 MA Memorandum and Articles of Association