PABLO DIABLO'S LEGITIMATE BUSINESS FIRM LIMITED
Status | ACTIVE |
Company No. | 05954827 |
Category | Private Limited Company |
Incorporated | 03 Oct 2006 |
Age | 17 years, 7 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 05 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 03 Oct 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
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
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
Capital allotment shares
Date: 29 Sep 2017
Action Date: 01 Sep 2017
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2017-09-01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/08; full list of members
Documents
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
Legacy
Date: 23 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed barbara elizabeth brand
Documents
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
Legacy
Date: 23 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary seymour company secretaries LIMITED
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/07; full list of members
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
FULWOOD RISE,NOTTINGHAMSHIRE,NG17 2PU
Number: | 05507977 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 BRAMCOTE LANE,NOTTINGHAM,NG8 2QH
Number: | 06418689 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARCHAMONT HOUSE,EGHAM,TW20 9HQ
Number: | 11042568 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU
Number: | 09280120 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O. 128 EBURY STREET,LONDON,SW1W 9QQ
Number: | 10576424 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 19 GLENEDRA ROAD,FEENY,BT47 4TW
Number: | NI655349 |
Status: | ACTIVE |
Category: | Private Limited Company |