BLABY SOLAR FARM LIMITED

6th Floor 33 Holborn, London, EC1N 2HT, England
StatusACTIVE
Company No.09682341
CategoryPrivate Limited Company
Incorporated13 Jul 2015
Age8 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

BLABY SOLAR FARM LIMITED is an active private limited company with number 09682341. It was incorporated 8 years, 10 months, 27 days ago, on 13 July 2015. The company address is 6th Floor 33 Holborn, London, EC1N 2HT, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 05 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 05 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23

Documents

View document PDF

Legacy

Date: 05 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

Documents

View document PDF

Legacy

Date: 05 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Gemma Halstead

Termination date: 2023-08-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 29 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Legacy

Date: 29 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Legacy

Date: 29 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-04-26

Officer name: Octopus Company Secretarial Services Limited

Documents

View document PDF

Auditors resignation company

Date: 14 Apr 2022

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Legacy

Date: 11 Mar 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/21

Documents

View document PDF

Legacy

Date: 11 Mar 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21

Documents

View document PDF

Legacy

Date: 11 Mar 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Laura Gemma Halstead

Change date: 2022-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Harry Peter Manisty

Change date: 2021-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-15

Officer name: Mrs Laura Gemma Halstead

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-15

Officer name: Harry Peter Manisty

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katrina Anne Shenton

Termination date: 2021-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-15

Officer name: Paul Stephen Latham

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-20

Officer name: Mr Thomas James Rosser

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Jan 2019

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Octopus Company Secretarial Services Limited

Appointment date: 2018-11-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-15

Officer name: Sharna Ludlow

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Stephen Latham

Change date: 2018-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-06

Officer name: Katrina Shenton

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Roy Goodwin

Termination date: 2018-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-06

Officer name: Thomas Rosser

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam William Reynolds

Termination date: 2018-08-06

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kamalika Ria Banerjee

Termination date: 2018-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-30

Officer name: Kamalika Ria Banerjee

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Freitag

Cessation date: 2017-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-31

Psc name: Ludwig Freitag

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Porthos Solar Limited

Notification date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Address

Type: AD01

New address: 6th Floor 33 Holborn London EC1N 2HT

Old address: Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE England

Change date: 2017-06-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sharna Ludlow

Appointment date: 2017-06-09

Documents

View document PDF

Change account reference date company current extended

Date: 24 Apr 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Roy Goodwin

Appointment date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Sam William Reynolds

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Mr Paul Stephen Latham

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lewis James Gardner

Termination date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Martin Hoesl

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Address

Type: AD01

New address: Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE

Change date: 2017-04-19

Old address: 4 Lombard Street London EC3V 9HD United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-25

Officer name: Martin Hoesl

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2016

Action Date: 03 Jan 2016

Category: Address

Type: AD01

Old address: 55 Baker Street London W1U 7EU England

Change date: 2016-01-03

New address: 4 Lombard Street London EC3V 9HD

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lewis James Gardner

Appointment date: 2015-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven George Rademaker

Termination date: 2015-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Richard Betts

Termination date: 2015-12-18

Documents

View document PDF

Incorporation company

Date: 13 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROFTS CREATIVE LIMITED

41 LAMBERT AVENUE,RICHMOND,TW9 4QS

Number:08811883
Status:ACTIVE
Category:Private Limited Company

EYLANDT LIMITED

THE APEX,COVENTRY,CV1 3PP

Number:06883540
Status:ACTIVE
Category:Private Limited Company

HARWOOD SCAFFOLDING SERVICES LTD

168 LEE LANE,BOLTON,BL6 7AF

Number:10276708
Status:ACTIVE
Category:Private Limited Company

J D AD ART LIMITED

1A BREWERY COURT NORTH STREET,BRISTOL,BS3 1JS

Number:01416569
Status:ACTIVE
Category:Private Limited Company

KINGSWAY AUTOS LIMITED

REGENCY HOUSE,BARNET,EN5 4BE

Number:00814100
Status:ACTIVE
Category:Private Limited Company

THE COACH AT EDENFIELD LTD

REVILO HOUSE,ROCHDALE,OL11 5BX

Number:10554804
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