BABYFOOT LTD

04136445
2ND FLOOR STANFORD GATE, SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB

Documents

Documents
Date Category Description Pages
23 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 3 Buy now
13 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 accounts Annual Accounts 7 Buy now
27 Apr 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
15 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
20 Dec 2021 accounts Annual Accounts 7 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2020 accounts Annual Accounts 7 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2020 officers Change of particulars for director (Laurie Christopher Griffiths) 2 Buy now
10 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Dec 2019 accounts Annual Accounts 7 Buy now
11 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2018 accounts Annual Accounts 7 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 7 Buy now
30 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2016 accounts Annual Accounts 6 Buy now
25 Jan 2016 annual-return Annual Return 3 Buy now
30 Dec 2015 accounts Annual Accounts 4 Buy now
21 Jan 2015 annual-return Annual Return 3 Buy now
02 Dec 2014 accounts Annual Accounts 4 Buy now
21 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Feb 2014 annual-return Annual Return 3 Buy now
13 Dec 2013 accounts Annual Accounts 4 Buy now
12 Jul 2013 officers Change of particulars for director (Laurie Christopher Griffiths) 2 Buy now
12 Mar 2013 annual-return Annual Return 3 Buy now
04 Sep 2012 accounts Annual Accounts 5 Buy now
04 Jan 2012 annual-return Annual Return 3 Buy now
22 Dec 2011 accounts Annual Accounts 4 Buy now
08 Feb 2011 annual-return Annual Return 3 Buy now
07 Feb 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Sep 2010 accounts Annual Accounts 5 Buy now
14 Jul 2010 officers Termination of appointment of secretary (Stephen Crouch) 1 Buy now
01 Feb 2010 annual-return Annual Return 4 Buy now
21 Jul 2009 accounts Annual Accounts 4 Buy now
08 Jan 2009 annual-return Return made up to 24/12/08; full list of members 3 Buy now
01 Dec 2008 accounts Annual Accounts 4 Buy now
15 Oct 2008 annual-return Return made up to 24/12/07; full list of members 3 Buy now
06 Mar 2008 address Registered office changed on 06/03/2008 from suite one dubarry house hove park villas hove east sussex BN3 6HP 1 Buy now
26 Oct 2007 accounts Annual Accounts 5 Buy now
23 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
23 Oct 2007 address Registered office changed on 23/10/07 from: the grain store 127 gloucester road brighton east sussex BN1 4AF 1 Buy now
23 Oct 2007 officers Director resigned 1 Buy now
06 Mar 2007 annual-return Return made up to 24/12/06; full list of members 2 Buy now
06 Mar 2007 officers Director's particulars changed 1 Buy now
05 Dec 2006 accounts Annual Accounts 6 Buy now
29 Mar 2006 accounts Annual Accounts 6 Buy now
23 Mar 2006 address Registered office changed on 23/03/06 from: 1 palace place brighton east sussex BN1 1EF 1 Buy now
02 Feb 2006 annual-return Return made up to 24/12/05; full list of members 7 Buy now
28 Feb 2005 annual-return Return made up to 24/12/04; full list of members 7 Buy now
02 Dec 2004 accounts Annual Accounts 6 Buy now
27 Jan 2004 annual-return Return made up to 05/01/03; full list of members 7 Buy now
22 Jan 2004 annual-return Return made up to 24/12/03; full list of members 7 Buy now
05 Dec 2003 accounts Annual Accounts 6 Buy now
08 Nov 2002 accounts Annual Accounts 10 Buy now
12 Mar 2002 annual-return Return made up to 05/01/02; full list of members 6 Buy now
29 Mar 2001 officers New director appointed 2 Buy now
21 Mar 2001 address Registered office changed on 21/03/01 from: 4C carlisle road hove east sussex BN3 4FR 1 Buy now
21 Mar 2001 capital Ad 05/01/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
21 Mar 2001 officers New director appointed 2 Buy now
21 Mar 2001 officers New secretary appointed 2 Buy now
12 Jan 2001 officers Secretary resigned 1 Buy now
12 Jan 2001 officers Director resigned 1 Buy now
05 Jan 2001 incorporation Incorporation Company 10 Buy now