- Company Overview for BALLINAMALLARD LTD (14044269)
- Filing history for BALLINAMALLARD LTD (14044269)
- People for BALLINAMALLARD LTD (14044269)
- More for BALLINAMALLARD LTD (14044269)
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) |
---|---|---|---|
05 Jan 2024 | AA | Micro company accounts made up to 5 April 2023 | |
13 Dec 2023 | AA01 | Previous accounting period shortened from 30 April 2023 to 5 April 2023 | |
16 Aug 2023 | AD01 | Registered office address changed from Suite 20 Unit 3 Queniborough Estate, Melton Road Leicester LE7 3FP United Kingdom to Office 4 Keystone House 247a Jockey Road Sutton Coldfield B73 5XE on 16 August 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with updates | |
09 Aug 2022 | AD01 | Registered office address changed from Office 6D Borough Mews the Borough Wedmore BS28 4EB United Kingdom to Suite 20 Unit 3 Queniborough Estate, Melton Road Leicester LE7 3FP on 9 August 2022 | |
25 Jul 2022 | AD01 | Registered office address changed from Office 7 1 Bridgewater Road Worsley, Walkden Manchester M28 3JE England to Office 6D Borough Mews the Borough Wedmore BS28 4EB on 25 July 2022 | |
07 Jun 2022 | TM01 | Termination of appointment of Samantha Cox as a director on 17 May 2022 | |
03 Jun 2022 | AP01 | Appointment of Ms Cindel Bacsain as a director on 17 May 2022 | |
26 May 2022 | PSC07 | Cessation of Samantha Cox as a person with significant control on 17 May 2022 | |
26 May 2022 | PSC01 | Notification of Cindel Bacsain as a person with significant control on 17 May 2022 | |
26 Apr 2022 | AD01 | Registered office address changed from 113 Croft Street Swansea SA1 1QD United Kingdom to Office 7 1 Bridgewater Road Worsley, Walkden Manchester M28 3JE on 26 April 2022 | |
13 Apr 2022 | NEWINC |
Incorporation
Statement of capital on 2022-04-13
|