Advanced company searchLink opens in new window

THE BALLER GROUP LIMITED

Company number 09464637

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)
19 Apr 2024 AD01 Registered office address changed from PO Box 4385 09464637 - Companies House Default Address Cardiff CF14 8LH to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 19 April 2024
13 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
28 Nov 2022 RP05 Registered office address changed to PO Box 4385, 09464637 - Companies House Default Address, Cardiff, CF14 8LH on 28 November 2022
18 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
04 Mar 2022 TM02 Termination of appointment of Colin Torquil Sandy as a secretary on 3 March 2022
04 Mar 2022 TM01 Termination of appointment of Colin Torquil Sandy as a director on 3 March 2022
08 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
29 Dec 2020 AA01 Previous accounting period extended from 29 December 2019 to 31 December 2019
13 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
24 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
25 Nov 2019 SH01 Statement of capital following an allotment of shares on 25 November 2019
  • GBP 117
24 Sep 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
30 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-29
20 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-18
26 Mar 2019 SH01 Statement of capital following an allotment of shares on 20 March 2019
  • GBP 112
26 Mar 2019 SH01 Statement of capital following an allotment of shares on 20 March 2019
  • GBP 112
26 Mar 2019 SH01 Statement of capital following an allotment of shares on 20 March 2019
  • GBP 112
05 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with updates
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 28 January 2019
  • GBP 106
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 28 January 2019
  • GBP 106