- Company Overview for THE BAOBAB NETWORK LTD. (09729873)
- Filing history for THE BAOBAB NETWORK LTD. (09729873)
- People for THE BAOBAB NETWORK LTD. (09729873)
- More for THE BAOBAB NETWORK LTD. (09729873)
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
|
|
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
|
|
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
|
|
29 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 15 December 2018
|
|
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
|
|
09 Oct 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 16 March 2018
|
|
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
|
|
20 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 16 March 2018
|
|
15 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 15 March 2018
|
|
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 |