BABY2BODY LIMITED

34 Dersingham Road, London, NW2 1SL, United Kingdom
StatusACTIVE
Company No.08782353
CategoryPrivate Limited Company
Incorporated19 Nov 2013
Age10 years, 6 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 26 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 27 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Second filing of form with form type

Date: 15 Jun 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 15 Jun 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 03 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 03 Feb 2015

Action Date: 24 Jul 2014

Category: Capital

Type: SH02

Date: 2014-07-24

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER MCLEAN ASSOCIATES LIMITED

10 AMBLER RISE,SHEFFIELD,S26 3RH

Number:04952275
Status:ACTIVE
Category:Private Limited Company

ATELIER NUAGE LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09889907
Status:ACTIVE
Category:Private Limited Company

EXELSIUS LTD

THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG

Number:06162658
Status:LIQUIDATION
Category:Private Limited Company

JOHN & ANNA PRIEST LLP

10 LYME ROAD,AMPTHILL,MK45 2LB

Number:OC395305
Status:ACTIVE
Category:Limited Liability Partnership

SAMUELGUIYANG LTD

UNIT 6 & 7,LONDON,N15 5NH

Number:09830551
Status:ACTIVE
Category:Private Limited Company

STOTLE LTD.

23 HANSON STREET,LONDON,W1W 6TW

Number:10912358
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