Advanced company searchLink opens in new window

BALLPARK LABS LTD

Company number 08625398

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 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
20 Mar 2024 CERTNM Company name changed marvel prototyping LIMITED\certificate issued on 20/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-20
05 Mar 2024 AD01 Registered office address changed from International House 64 Nile Street London N1 7SR England to Third Floor 20 Old Bailey London EC4M 7AN on 5 March 2024
01 Mar 2024 SH01 Statement of capital following an allotment of shares on 5 December 2023
  • GBP 960.972
01 Mar 2024 SH01 Statement of capital following an allotment of shares on 23 June 2023
  • GBP 955.641
28 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2024 MA Memorandum and Articles of Association
04 Sep 2023 CS01 Confirmation statement made on 26 July 2023 with updates
04 Sep 2023 PSC01 Notification of Brendan Moore as a person with significant control on 16 June 2023
04 Sep 2023 PSC01 Notification of Murat Mutlu as a person with significant control on 16 June 2023
04 Sep 2023 SH01 Statement of capital following an allotment of shares on 16 June 2023
  • GBP 488.641
04 Sep 2023 PSC09 Withdrawal of a person with significant control statement on 4 September 2023
08 Aug 2023 CH03 Secretary's details changed for Murat Mutlu on 8 August 2023
08 Aug 2023 CH03 Secretary's details changed for Brendan Moore on 8 August 2023
08 Aug 2023 CH01 Director's details changed for Mr Brendan Moore on 8 August 2023
08 Aug 2023 CH01 Director's details changed for Mr Brendan Moore on 8 August 2023
08 Aug 2023 TM02 Termination of appointment of Jonathan Siao as a secretary on 16 June 2023
31 Mar 2023 AA Unaudited abridged accounts made up to 31 July 2022
07 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 September 2021
  • GBP 236.314
19 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 April 2022
  • GBP 238.639
19 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with updates
12 Aug 2022 SH01 Statement of capital following an allotment of shares on 6 September 2021
  • GBP 236.129
12 Aug 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 236.129
  • ANNOTATION Clarification a second filed SH01 was registered on 19/08/2022.
14 Feb 2022 AA Unaudited abridged accounts made up to 31 July 2021
18 Oct 2021 AD01 Registered office address changed from C/O Murat Mutlu 27 First Floor, Cricklade Avenue London SW2 3HD to International House 64 Nile Street London N1 7SR on 18 October 2021