Advanced company searchLink opens in new window

BABY MORI LIMITED

Company number 09142230

Filter by category

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with updates
21 Aug 2023 SH01 Statement of capital following an allotment of shares on 19 April 2023
  • GBP 381.304
01 Aug 2023 SH01 Statement of capital following an allotment of shares on 23 June 2023
  • GBP 381.304
04 May 2023 PSC04 Change of details for Mr Akin Onal as a person with significant control on 31 March 2023
04 May 2023 SH01 Statement of capital following an allotment of shares on 27 April 2023
  • GBP 378.1444
18 Apr 2023 MA Memorandum and Articles of Association
18 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2023 SH01 Statement of capital following an allotment of shares on 3 April 2023
  • GBP 372.6136
05 Apr 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 343.2901
02 Mar 2023 SH01 Statement of capital following an allotment of shares on 3 August 2022
  • GBP 342.7262
31 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
05 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with updates
04 Aug 2022 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 342.6262
03 Feb 2022 AD01 Registered office address changed from Oasis Serviced Offices Unit M7, 85-87 Bayham Street London NW1 0AG England to Pall Mall Deposits, Unit Pl70 124-128 Barlby Road London W10 6BL on 3 February 2022
06 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with updates
01 Jun 2021 CH01 Director's details changed for Mr Hugo Vaux on 4 May 2021
23 Dec 2020 AD01 Registered office address changed from Unit Sp01 Spectrum House 32-34 Gordon House Road Highgate London NW5 1LP United Kingdom to Oasis Serviced Offices Unit M7, 85-87 Bayham Street London NW1 0AG on 23 December 2020
03 Nov 2020 CS01 Confirmation statement made on 22 July 2020 with updates
22 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 342.3208
20 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 June 2020
  • GBP 342.3208
30 Jul 2020 CH01 Director's details changed for Mr Bilal Mekkaoui on 1 September 2019
30 Jul 2020 PSC04 Change of details for Mr Akin Onal as a person with significant control on 1 August 2018
30 Jul 2020 CH01 Director's details changed for Mr Akin Onal on 1 August 2018