Advanced company searchLink opens in new window

DABLU LTD

Company number 11927992

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)
18 Jan 2024 CS01 Confirmation statement made on 10 December 2023 with no updates
29 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
05 Jan 2023 CS01 Confirmation statement made on 10 December 2022 with no updates
29 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 10 December 2021 with no updates
28 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
04 Mar 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
04 Mar 2021 PSC04 Change of details for Mrs Amita Hitesh Patel as a person with significant control on 4 March 2021
04 Mar 2021 CH01 Director's details changed for Mr Hitesh Chimanbhai Patel on 4 March 2021
04 Mar 2021 CH01 Director's details changed for Mrs Amita Hitesh Patel on 4 March 2021
04 Mar 2021 AD01 Registered office address changed from 29 Orchard Road Bromley Kent BR1 2PR England to Elthorne Gate 64 High Street Pinner HA5 5QA on 4 March 2021
31 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
11 Dec 2019 PSC07 Cessation of Hitesh Chimanbhai Patel as a person with significant control on 7 June 2019
11 Dec 2019 PSC01 Notification of Amita Hitesh Patel as a person with significant control on 7 June 2019
11 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
09 Dec 2019 AA01 Current accounting period shortened from 30 April 2020 to 31 December 2019
11 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Article 14(1) of the articles of association is disapplied in accordance with article 14(3)(a) of the articles and that any director of the company interested in the interest of acquistion of shares in 8C investment LTD by the company may participate in such meetings for quorum and voting 07/06/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Article 14(1) of the articles of association is disapplied in accordance with article 14(3)(a) of the articles and that any director of the company interested in the interest of acquistion of shares in 8C investment LTD by the company may participate in such meetings for quorum and voting 07/06/2019
View PDF Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Article 14(1) of the articles of association is disapplied in accordance with article 14(3)(a) of the articles and that any director of the company interested in the interest of acquistion of shares in 8C investment LTD by the company may participate in such meetings for quorum and voting 07/06/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Article 14(1) of the articles of association is disapplied in accordance with article 14(3)(a) of the articles and that any director of the company interested in the interest of acquistion of shares in 8C investment LTD by the company may participate in such meetings for quorum and voting 07/06/2019
- link opens in a new window - 2 pages
(2 pages)
09 Jul 2019 SH01 Statement of capital following an allotment of shares on 7 June 2019
  • GBP 10,000
17 Apr 2019 AP01 Appointment of Mrs Amita Hitesh Patel as a director on 15 April 2019
05 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted