Advanced company searchLink opens in new window

BABS FALOLA AND SONS LIMITED

Company number 09139482

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2024 AA Micro company accounts made up to 31 July 2023
11 Oct 2023 CH01 Director's details changed for Mr Babatunde Yusufu Falola on 11 October 2023
11 Oct 2023 PSC04 Change of details for Mr Babatunde Yusufu Falola as a person with significant control on 11 October 2023
24 Aug 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
20 Jan 2023 AA Micro company accounts made up to 31 July 2022
07 Sep 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
03 Sep 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
12 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2020 AA Micro company accounts made up to 31 July 2019
22 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
31 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
27 Apr 2018 AA Micro company accounts made up to 31 July 2017
04 Sep 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
04 Sep 2017 AD01 Registered office address changed from 39 Tennyson Road Middleton Manchester M24 2WR to 86 Perth Road Rochdale OL11 2EG on 4 September 2017
07 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
01 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
21 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
31 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
15 Aug 2014 CH01 Director's details changed for Mr Babatunde Yusuf Falola on 15 August 2014
06 Aug 2014 CERTNM Company name changed babs falola and sons LIMITED LIMITED\certificate issued on 06/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-06