Advanced company searchLink opens in new window

BLABLA CONNECT LIMITED

Company number 08246355

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)
23 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with updates
23 Oct 2023 SH01 Statement of capital following an allotment of shares on 28 September 2023
  • GBP 1,986,914
13 Oct 2023 AA Full accounts made up to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
01 Sep 2022 AA Full accounts made up to 31 December 2021
10 Nov 2021 AP01 Appointment of Mr Abdelrahman El Sergani as a director on 8 November 2021
09 Nov 2021 CH01 Director's details changed for Ragheb Elsergani on 8 November 2021
09 Nov 2021 AP01 Appointment of Mr Muhammad El Sergani as a director on 8 November 2021
09 Nov 2021 AP01 Appointment of Mr Manjit Singh Sehmi as a director on 8 November 2021
09 Nov 2021 AP01 Appointment of Mr Nigel John Swift as a director on 8 November 2021
09 Nov 2021 TM01 Termination of appointment of Michael Anthony Flanagan as a director on 27 October 2021
01 Nov 2021 CS01 Confirmation statement made on 9 October 2021 with updates
26 Oct 2021 AD01 Registered office address changed from 60 Cannon Street London EC4N 6LY England to 60 Cannon Street London EC4N 6NP on 26 October 2021
25 Oct 2021 AD01 Registered office address changed from C/O Pkf Littlejohn 15 Westferry Circus London E14 4HD United Kingdom to 60 Cannon Street London EC4N 6LY on 25 October 2021
05 Oct 2021 AA Accounts for a small company made up to 31 December 2020
15 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Feb 2021 AD01 Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to C/O Pkf Littlejohn 15 Westferry Circus London E14 4HD on 1 February 2021
14 Jan 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 1,603,529
14 Jan 2021 CS01 Confirmation statement made on 9 October 2020 with updates
29 Dec 2020 AA Accounts for a small company made up to 31 December 2019
22 Apr 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 November 2019
  • GBP 1,450,175
26 Feb 2020 TM02 Termination of appointment of Wilton Corporate Services Limited as a secretary on 24 February 2020
06 Dec 2019 SH01 Statement of capital following an allotment of shares on 26 November 2019
  • GBP 1,450,175
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/2020.
06 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates