Advanced company searchLink opens in new window

BALASHEV INVESTMENT GROUP LIMITED

Company number 12615593

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)
25 May 2023 CH01 Director's details changed for Mr Thomas George Stephan Balashev on 12 May 2023
25 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
16 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
31 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
19 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 March 2022
  • GBP 102
17 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 March 2022
  • GBP 102
16 May 2022 CH01 Director's details changed for Mr Thomas George Stephan Balashev on 13 May 2022
13 May 2022 PSC04 Change of details for Mr Thomas George Balashev as a person with significant control on 13 May 2022
25 Apr 2022 AD01 Registered office address changed from 42 Upper Berkeley Street London W1H 5PW England to Amelia House Crescent Road Worthing West Sussex BN11 1RL on 25 April 2022
15 Mar 2022 CH01 Director's details changed for Mr Thomas George Balashev on 10 March 2022
15 Mar 2022 PSC04 Change of details for Mr Thomas George Balashev as a person with significant control on 10 March 2022
10 Mar 2022 SH01 Statement of capital following an allotment of shares on 10 March 2022
  • GBP 102
  • ANNOTATION Clarification a second filed SH01 was registered on 19.05.2022.
10 Mar 2022 SH01 Statement of capital following an allotment of shares on 9 March 2022
  • GBP 101
  • ANNOTATION Clarification a second filed SH01 was registered on 17/05/22
08 Mar 2022 AD01 Registered office address changed from 64 North Row Mayfair London W1K 7DA England to 42 Upper Berkeley Street London W1H 5PW on 8 March 2022
04 Jan 2022 AA01 Previous accounting period shortened from 31 May 2021 to 31 March 2021
23 Nov 2021 AA Accounts for a dormant company made up to 31 May 2021
29 Sep 2021 AD01 Registered office address changed from 10 Brick Street Mayfair London W1J 7DF England to 64 North Row Mayfair London W1K 7DA on 29 September 2021
27 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
21 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted