- Company Overview for BALLPARK LABS LTD (08625398)
- Filing history for BALLPARK LABS LTD (08625398)
- People for BALLPARK LABS LTD (08625398)
- More for BALLPARK LABS LTD (08625398)
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
|
|
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
|
|
01 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 23 June 2023
|
|
28 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
19 Aug 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 April 2022
|
|
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
|
|
12 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 5 April 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 |