BABY2BODY LIMITED
Status | ACTIVE |
Company No. | 08782353 |
Category | Private Limited Company |
Incorporated | 19 Nov 2013 |
Age | 10 years, 6 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
BABY2BODY LIMITED is an active private limited company with number 08782353. It was incorporated 10 years, 6 months, 11 days ago, on 19 November 2013. The company address is 34 Dersingham Road, London, NW2 1SL, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Termination director company with name termination date
Date: 25 Mar 2024
Action Date: 25 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-25
Officer name: Amelia Sarah Armour
Documents
Second filing of confirmation statement with made up date
Date: 13 Mar 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-08-06
Documents
Resolution
Date: 15 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 14 Feb 2024
Action Date: 08 May 2023
Category: Capital
Type: SH01
Capital : 35.9973 GBP
Date: 2023-05-08
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Change person director company with change date
Date: 04 Aug 2023
Action Date: 03 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Melinda Nicci
Change date: 2023-08-03
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change account reference date company current shortened
Date: 18 Jan 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2023-01-31
Documents
Move registers to sail company with new address
Date: 14 Nov 2022
Category: Address
Type: AD03
New address: 9th Floor 107 Cheapside London EC2V 6DN
Documents
Gazette filings brought up to date
Date: 26 Oct 2022
Category: Gazette
Type: DISS40
Documents
Change sail address company with new address
Date: 25 Oct 2022
Category: Address
Type: AD02
New address: 9th Floor 107 Cheapside London EC2V 6DN
Documents
Appoint corporate secretary company with name date
Date: 24 Oct 2022
Action Date: 13 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ohs Secretaries Limited
Appointment date: 2022-10-13
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-11
New address: 34 Dersingham Road London NW2 1SL
Old address: 4th Floor 20 Air Street London W1B 5DL United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Gazette filings brought up to date
Date: 27 Oct 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 20 Oct 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Second filing capital allotment shares
Date: 14 Apr 2021
Action Date: 12 Apr 2021
Category: Capital
Type: RP04SH01
Date: 2021-04-12
Capital : 35.9036 GBP
Documents
Capital allotment shares
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Capital
Type: SH01
Capital : 35.9037 GBP
Date: 2021-04-12
Documents
Resolution
Date: 11 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 08 Apr 2021
Action Date: 24 Mar 2021
Category: Capital
Type: SH01
Capital : 35.6251 GBP
Date: 2021-03-24
Documents
Cessation of a person with significant control
Date: 25 Mar 2021
Action Date: 30 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Axel Wehr
Cessation date: 2018-01-30
Documents
Cessation of a person with significant control
Date: 25 Mar 2021
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-01
Psc name: Stefan Roever
Documents
Second filing of confirmation statement with made up date
Date: 10 Feb 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-08-06
Documents
Second filing of confirmation statement with made up date
Date: 09 Feb 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-11-19
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Second filing of confirmation statement with made up date
Date: 25 Aug 2020
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2018-11-19
Documents
Second filing of confirmation statement with made up date
Date: 25 Aug 2020
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-11-19
Documents
Confirmation statement with updates
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Capital allotment shares
Date: 26 May 2020
Action Date: 20 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-20
Capital : 32.8193 GBP
Documents
Capital allotment shares
Date: 26 May 2020
Action Date: 30 Oct 2019
Category: Capital
Type: SH01
Date: 2019-10-30
Capital : 35.0489 GBP
Documents
Appoint person director company with name date
Date: 29 Apr 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-20
Officer name: Ms Amelia Armour
Documents
Appoint person director company with name date
Date: 29 Apr 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mike Ettling
Appointment date: 2020-02-20
Documents
Confirmation statement with no updates
Date: 10 Jan 2020
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Termination director company with name termination date
Date: 10 Jan 2020
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-01
Officer name: Stefan Roever
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 14 Dec 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Capital allotment shares
Date: 16 Mar 2018
Action Date: 21 Dec 2017
Category: Capital
Type: SH01
Capital : 31.8592 GBP
Date: 2017-12-21
Documents
Capital allotment shares
Date: 16 Mar 2018
Action Date: 23 Jan 2018
Category: Capital
Type: SH01
Capital : 32.4353 GBP
Date: 2018-01-23
Documents
Termination director company with name termination date
Date: 13 Feb 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-30
Officer name: Axel Wehr
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Nov 2017
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-19
Documents
Capital allotment shares
Date: 18 Sep 2017
Action Date: 03 Apr 2017
Category: Capital
Type: SH01
Capital : 26.1942 GBP
Date: 2017-04-03
Documents
Capital allotment shares
Date: 18 Sep 2017
Action Date: 04 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-04
Capital : 29.1826 GBP
Documents
Change registered office address company with date old address new address
Date: 03 May 2017
Action Date: 03 May 2017
Category: Address
Type: AD01
Change date: 2017-05-03
New address: 4th Floor 20 Air Street London W1B 5DL
Old address: 4 Prince Albert Road London NW1 7SN
Documents
Capital allotment shares
Date: 22 Feb 2017
Action Date: 26 Feb 2016
Category: Capital
Type: SH01
Capital : 23.0006 GBP
Date: 2016-02-26
Documents
Capital allotment shares
Date: 22 Feb 2017
Action Date: 17 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-17
Capital : 22.8986 GBP
Documents
Capital allotment shares
Date: 22 Feb 2017
Action Date: 15 Sep 2016
Category: Capital
Type: SH01
Capital : 24.7148 GBP
Date: 2016-09-15
Documents
Capital allotment shares
Date: 22 Feb 2017
Action Date: 27 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-27
Capital : 23.0686 GBP
Documents
Capital allotment shares
Date: 22 Feb 2017
Action Date: 27 Feb 2015
Category: Capital
Type: SH01
Capital : 14.1064 GBP
Date: 2015-02-27
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Change person director company with change date
Date: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Melinda Nicci
Change date: 2017-02-20
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-06
Officer name: Mr Stefan Roever
Documents
Appoint person director company with name date
Date: 27 Jun 2016
Action Date: 09 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Axel Wehr
Appointment date: 2016-06-09
Documents
Capital allotment shares
Date: 15 Jun 2016
Action Date: 12 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-12
Capital : 19.2208 GBP
Documents
Second filing of form with form type
Date: 15 Jun 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Second filing of form with form type
Date: 15 Jun 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Capital allotment shares
Date: 19 Feb 2016
Action Date: 14 Jan 2016
Category: Capital
Type: SH01
Date: 2016-01-14
Capital : 18.0237 GBP
Documents
Capital allotment shares
Date: 19 Feb 2016
Action Date: 14 Jan 2016
Category: Capital
Type: SH01
Date: 2016-01-14
Capital : 16.6634 GBP
Documents
Capital allotment shares
Date: 18 Feb 2016
Action Date: 01 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-01
Capital : 16.2602 GBP
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Resolution
Date: 03 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 16 Oct 2015
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Gwyn Brisbourne
Termination date: 2015-10-13
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital alter shares subdivision
Date: 03 Feb 2015
Action Date: 24 Jul 2014
Category: Capital
Type: SH02
Date: 2014-07-24
Documents
Capital allotment shares
Date: 16 Jan 2015
Action Date: 14 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-14
Capital : 11.7538 GBP
Documents
Capital allotment shares
Date: 16 Jan 2015
Action Date: 14 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-14
Capital : 10.5000 GBP
Documents
Capital allotment shares
Date: 16 Jan 2015
Action Date: 12 Aug 2014
Category: Capital
Type: SH01
Date: 2014-08-12
Capital : 10.2500 GBP
Documents
Capital allotment shares
Date: 16 Jan 2015
Action Date: 12 Aug 2014
Category: Capital
Type: SH01
Date: 2014-08-12
Capital : 10.0000 GBP
Documents
Resolution
Date: 16 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2015
Action Date: 19 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-19
Documents
Appoint person director company with name date
Date: 04 Jan 2015
Action Date: 14 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-14
Officer name: Mr Nicholas Gwyn Brisbourne
Documents
Appoint person director company with name date
Date: 04 Jan 2015
Action Date: 14 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-14
Officer name: Mr Stefan Roever
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2014
Action Date: 08 Sep 2014
Category: Address
Type: AD01
New address: 4 Prince Albert Road London NW1 7SN
Change date: 2014-09-08
Old address: 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom
Documents
Change account reference date company current extended
Date: 18 Aug 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2015-03-31
Documents
Some Companies
ALEXANDER MCLEAN ASSOCIATES LIMITED
10 AMBLER RISE,SHEFFIELD,S26 3RH
Number: | 04952275 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 09889907 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG
Number: | 06162658 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
10 LYME ROAD,AMPTHILL,MK45 2LB
Number: | OC395305 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT 6 & 7,LONDON,N15 5NH
Number: | 09830551 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 HANSON STREET,LONDON,W1W 6TW
Number: | 10912358 |
Status: | ACTIVE |
Category: | Private Limited Company |