Advanced company searchLink opens in new window

BL ACTON 4 LIMITED

Company number 12204965

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
13 Feb 2024 AA01 Current accounting period extended from 29 September 2023 to 29 March 2024
22 Jan 2024 AA01 Current accounting period shortened from 29 September 2024 to 31 March 2024
16 Jan 2024 CH01 Director's details changed for Mr Jamie Josef Feldman on 16 January 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
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
15 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
30 Jun 2022 AA01 Previous accounting period shortened from 30 September 2021 to 29 September 2021
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 122049650001, created on 4 February 2022
22 Jun 2021 CH01 Director's details changed for Mr Jamie Josef Feldman on 18 June 2021
08 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
09 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
07 Apr 2021 PSC05 Change of details for Jjf Holdings Limited as a person with significant control on 13 September 2019
07 Apr 2021 CH01 Director's details changed for Mr Jamie Josef Feldman on 1 April 2021
07 Oct 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
13 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-13
  • GBP 200