Advanced company searchLink opens in new window

BABY GREY LTD

Company number 10395247

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)
07 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 15 April 2022
01 Nov 2023 PSC02 Notification of Matchstick Monkey Limited as a person with significant control on 27 November 2021
01 Nov 2023 PSC07 Cessation of Touker Suleyman as a person with significant control on 27 November 2021
06 Jul 2023 PSC01 Notification of Touker Suleyman as a person with significant control on 26 November 2021
06 Jul 2023 PSC04 Change of details for Mrs Sofie Victoria Hepworth as a person with significant control on 26 November 2021
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
21 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
13 May 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 07/11/2023
01 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
28 Feb 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Low Profile Holdings - Little Hoppa 3rd Floor, 9 Hatton Street, London NW8 8PL on 28 February 2022
28 Feb 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 28 February 2022
21 Dec 2021 MA Memorandum and Articles of Association
21 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2021 AP01 Appointment of Mr Touker Suleyman as a director on 25 November 2021
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 25 November 2021
  • GBP 40
30 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
30 Apr 2021 PSC04 Change of details for Mrs Sofie Victoria Hepworth as a person with significant control on 31 January 2021
30 Apr 2021 PSC07 Cessation of Andrea Mary Shore as a person with significant control on 31 January 2021
06 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
23 Sep 2020 CH01 Director's details changed for Mr Robert Alan Hepworth on 23 September 2020
23 Sep 2020 CH01 Director's details changed for Mrs Sofie Victoria Hepworth on 23 September 2020
23 Sep 2020 PSC04 Change of details for Mrs Sofie Victoria Hepworth as a person with significant control on 23 September 2020
13 May 2020 AP01 Appointment of Mr Robert Alan Hepworth as a director on 13 May 2020
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
15 Apr 2020 CH01 Director's details changed for Mrs Sofie Victoria Hepworth on 7 January 2020