Advanced company searchLink opens in new window

BL ACTON 3 LIMITED

Company number 11875630

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)
11 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with updates
11 Mar 2024 PSC05 Change of details for Jjf Holdings Limited as a person with significant control on 7 March 2024
16 Jan 2024 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 16 January 2024
16 Jan 2024 CH01 Director's details changed for Mr Vincent Daniel Goldstein on 16 January 2024
16 Jan 2024 CH01 Director's details changed for Mr Jamie Josef Feldman on 16 January 2024
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Jun 2022 MR04 Satisfaction of charge 118756300001 in full
15 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
09 Feb 2022 MA Memorandum and Articles of Association
09 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Feb 2022 MR01 Registration of charge 118756300002, created on 4 February 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Jun 2021 CH01 Director's details changed for Mr Jamie Josef Feldman on 18 June 2021
09 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
07 Apr 2021 CH01 Director's details changed for Mr Jamie Josef Feldman on 1 April 2021
10 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
27 May 2020 MR01 Registration of charge 118756300001, created on 27 May 2020
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
05 Mar 2020 CH01 Director's details changed for Mr Jamie Josef Feldman on 5 March 2020
20 Nov 2019 PSC05 Change of details for Jjf Holdings Limited as a person with significant control on 12 March 2019
20 Nov 2019 PSC02 Notification of The V Fund Limited as a person with significant control on 12 March 2019
20 Nov 2019 CH01 Director's details changed for Mr Vincent Daniel Goldstein on 5 April 2019
16 Sep 2019 SH01 Statement of capital following an allotment of shares on 12 March 2019
  • GBP 200