Advanced company searchLink opens in new window

BLACK BALLAD LTD

Company number 09025425

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)
07 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
01 Mar 2023 AD01 Registered office address changed from 509 Great Portland Street 5th Floor London W1W 5PF England to 167-169 Great Portland Street Black Ballad Hq, 5th Floor London W1W 5PF on 1 March 2023
01 Mar 2023 AD01 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 509 Great Portland Street 5th Floor London W1W 5PF on 1 March 2023
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
28 Feb 2023 AD01 Registered office address changed from 509 High Road Leytonstone Flat 1 London E11 4ZG England to 167-169 Great Portland Street London W1W 5PF on 28 February 2023
28 Feb 2023 AD01 Registered office address changed from 509 Flat 1 509 High Road Leytonstone London E11 4ZG England to 509 High Road Leytonstone Flat 1 London E11 4ZG on 28 February 2023
28 Feb 2023 AD01 Registered office address changed from Apartment 10 1 Copperworks Wharf Stratford London E15 2ZT England to 509 Flat 1 509 High Road Leytonstone London E11 4ZG on 28 February 2023
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with updates
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
12 Dec 2022 CH01 Director's details changed for Mrs Oluwatobi Habibat Awoniyi on 12 December 2022
12 Aug 2022 PSC04 Change of details for Miss Habitat Oredein as a person with significant control on 12 July 2022
12 Aug 2022 CH01 Director's details changed for Miss Habibat Abimbola Oredein on 11 August 2022
31 May 2022 AA Micro company accounts made up to 31 May 2021
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
23 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2021 MA Memorandum and Articles of Association
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 19 October 2021
  • GBP 126.6983
20 May 2021 PSC04 Change of details for Miss Habitat Oredein as a person with significant control on 25 April 2021
14 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
27 Apr 2021 AD01 Registered office address changed from Flat 68 Channelsea House 20 Canning Road London E15 3FA England to Apartment 10 1 Copperworks Wharf Stratford London E15 2ZT on 27 April 2021
27 Apr 2021 PSC04 Change of details for Miss Habitat Oredein as a person with significant control on 25 April 2021
27 Apr 2021 PSC04 Change of details for Mr Mobolaji Olurotimi Awoniyi as a person with significant control on 25 April 2021
27 Apr 2021 CH01 Director's details changed for Miss Habibat Abimbola Oredein on 25 April 2021
27 Apr 2021 CH01 Director's details changed for Mr Mobolaji Olurotimi Awoniyi on 25 April 2021