PABLO DIABLO'S LEGITIMATE BUSINESS FIRM LIMITED

124 Finchley Road, London, NW3 5JS, England
StatusACTIVE
Company No.05954827
CategoryPrivate Limited Company
Incorporated03 Oct 2006
Age17 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

PABLO DIABLO'S LEGITIMATE BUSINESS FIRM LIMITED is an active private limited company with number 05954827. It was incorporated 17 years, 7 months, 29 days ago, on 03 October 2006. The company address is 124 Finchley Road, London, NW3 5JS, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Address

Type: AD01

New address: 124 Finchley Road London NW3 5JS

Change date: 2023-03-14

Old address: 2nd Floor, Connaught House 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2022

Action Date: 03 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-03

Psc name: Mrs Laura Kate Brand

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2021

Action Date: 03 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059548270002

Charge creation date: 2021-12-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2021

Action Date: 17 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-17

Charge number: 059548270001

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2021

Action Date: 03 Oct 2006

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Edward Brand

Appointment date: 2006-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2021

Action Date: 03 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Laura Kate Gallacher

Change date: 2021-10-03

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2021

Action Date: 03 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-03

Psc name: Mr Russell Brand

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2021

Action Date: 03 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-03

Officer name: Russell Edward Brand

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Address

Type: AD01

Old address: Regina House 124 Finchley Road London NW3 5JS England

Change date: 2021-11-01

New address: 2nd Floor, Connaught House 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-30

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Resolution

Date: 05 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Oct 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Russell Brand

Change date: 2017-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Laura Gallacher

Notification date: 2017-09-01

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2017

Action Date: 01 Sep 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2017

Action Date: 11 May 2017

Category: Address

Type: AD01

New address: Regina House 124 Finchley Road London NW3 5JS

Old address: Block B Imperial Works Perren Street London NW5 3ED England

Change date: 2017-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Address

Type: AD01

Old address: C/O Mayfair Associates 46 Boulevard Weston-Super-Mare BS23 1NF

Change date: 2016-10-05

New address: Block B Imperial Works Perren Street London NW5 3ED

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-30

Officer name: Andrew Antonio

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-29

Officer name: Mr Andrew Antonio

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Aug 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barbara Elizabeth Brand

Termination date: 2014-08-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 03 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-03

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 03 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-03

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2010

Action Date: 04 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-04

Officer name: Russell Edward Brand

Documents

View document PDF

Change person secretary company with change date

Date: 26 Oct 2010

Action Date: 04 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Barbara Elizabeth Brand

Change date: 2010-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2010

Action Date: 01 Jul 2010

Category: Address

Type: AD01

Old address: 1 Gardnor Road London NW3 1HA

Change date: 2010-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2009

Action Date: 03 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-03

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Russell Edward Brand

Change date: 2009-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed barbara elizabeth brand

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Address

Type: 287

Description: Registered office changed on 23/05/2008 from 36 gloucester avenue london NW1 7BB

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary seymour company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 03 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTAINER CLUB LIMITED

FULWOOD RISE,NOTTINGHAMSHIRE,NG17 2PU

Number:05507977
Status:ACTIVE
Category:Private Limited Company

DKM PROPERTY SERVICES LIMITED

139 BRAMCOTE LANE,NOTTINGHAM,NG8 2QH

Number:06418689
Status:ACTIVE
Category:Private Limited Company

EBELE COUTURE LTD

MARCHAMONT HOUSE,EGHAM,TW20 9HQ

Number:11042568
Status:ACTIVE
Category:Private Limited Company

HAGEN GRAVETEKNIKK LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:09280120
Status:ACTIVE
Category:Private Limited Company

RMDM SUGARS LIMITED

C/O. 128 EBURY STREET,LONDON,SW1W 9QQ

Number:10576424
Status:ACTIVE
Category:Private Limited Company

SKILLED CONTRACTS LTD

19 19 GLENEDRA ROAD,FEENY,BT47 4TW

Number:NI655349
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source