Advanced company searchLink opens in new window

THE BAOBAB NETWORK LTD.

Company number 09729873

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)
17 Feb 2020 SH01 Statement of capital following an allotment of shares on 1 February 2020
  • GBP 143.769
12 Feb 2020 AP01 Appointment of Mr Karim Shariff as a director on 1 February 2020
10 Jan 2020 AD01 Registered office address changed from 74 Rivington Street London EC2A 3AY England to 81 Rivington Street London EC2A3AY on 10 January 2020
12 Nov 2019 SH01 Statement of capital following an allotment of shares on 4 November 2019
  • GBP 140.7421
02 Oct 2019 CS01 Confirmation statement made on 11 August 2019 with updates
26 Apr 2019 SH01 Statement of capital following an allotment of shares on 25 April 2019
  • GBP 138.6245
29 Jan 2019 SH01 Statement of capital following an allotment of shares on 15 December 2018
  • GBP 137.1163
05 Jan 2019 PSC04 Change of details for Mr Thomas Oliver Fairburn as a person with significant control on 30 October 2018
05 Jan 2019 CH01 Director's details changed for Mr Thomas Oliver Fairburn on 30 October 2018
12 Dec 2018 AP01 Appointment of Mr Stephen Victor Castle as a director on 12 December 2018
05 Dec 2018 AA Micro company accounts made up to 31 August 2018
12 Oct 2018 CS01 Confirmation statement made on 11 August 2018 with updates
09 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 April 2018
  • GBP 130.7845
09 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 March 2018
  • GBP 129.2110
30 May 2018 AA Micro company accounts made up to 31 August 2017
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 9 April 2018
  • GBP 130.7989
20 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2018 SH01 Statement of capital following an allotment of shares on 16 March 2018
  • GBP 129.2254
  • ANNOTATION Clarification a second filed SH01 was registered on 09/10/2018.
15 Mar 2018 SH01 Statement of capital following an allotment of shares on 15 March 2018
  • GBP 121.9061
13 Mar 2018 AD01 Registered office address changed from 74 Rivington Street London W1D 2DR England to 74 Rivington Street London EC2A 3AY on 13 March 2018
03 Mar 2018 AD01 Registered office address changed from 29-31 Oxford Street London W1D 2DR England to 74 Rivington Street London W1D 2DR on 3 March 2018
28 Sep 2017 CS01 Confirmation statement made on 11 August 2017 with updates
26 Sep 2017 PSC04 Change of details for Mr Thomas Oliver Fairburn as a person with significant control on 12 August 2016
26 Sep 2017 PSC04 Change of details for Mr Toby Jones Hanington as a person with significant control on 12 August 2016
26 Sep 2017 CH01 Director's details changed for Mr Thomas Oliver Fairburn on 12 August 2016