Advanced company searchLink opens in new window

PREMIER LEAGUE BASKETBALL HOLDINGS LIMITED

Company number 06130402

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)
22 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
12 Oct 2015 AAMD Amended total exemption small company accounts made up to 31 December 2014
05 Oct 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 3,872
01 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 1,700.45
10 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Mar 2015 SH01 Statement of capital following an allotment of shares on 26 October 2014
  • GBP 3,778.79
09 Jan 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
05 Jan 2015 SH02 Sub-division of shares on 26 October 2014
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,700.454
11 Jun 2014 CERTNM Company name changed the bba LIMITED\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-05-06
21 May 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-06
21 May 2014 CONNOT Change of name notice
25 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,694.454
01 Apr 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 March 2014
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
21 Jan 2014 AP01 Appointment of Mr. Scott Sheldon as a director
21 Jan 2014 AP01 Appointment of Mr. Charles Atkins as a director
20 Jan 2014 AD01 Registered office address changed from 321 Linen Hall 162-168 Regent Street London United Kingdom on 20 January 2014
17 Jan 2014 TM02 Termination of appointment of Ken Olisa as a secretary
17 Jan 2014 TM01 Termination of appointment of Kenneth Olisa as a director
03 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
03 Oct 2013 AP01 Appointment of Mr Kenneth Aphunezi Olisa as a director