BL ACTON LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Previous accounting period shortened from 2024-07-31 to 2024-03-31

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Change of details for Jjf Holdings Limited as a person with significant control on 2024-03-07

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

16/01/2416 January 2024 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2024-01-16

View Document

16/01/2416 January 2024 Director's details changed for Mr Vincent Daniel Goldstein on 2024-01-16

View Document

16/01/2416 January 2024 Director's details changed for Mr Jamie Josef Feldman on 2024-01-16

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/06/2122 June 2021 Director's details changed for Mr Jamie Josef Feldman on 2021-06-18

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES

View Document

07/04/217 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JOSEF FELDMAN / 01/04/2021

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / JJF HOLDINGS LIMITED / 21/03/2019

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/201 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE V FUND LIMITED

View Document

23/07/1923 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JJF HOLDINGS LIMITED

View Document

23/07/1923 July 2019 CESSATION OF JAMIE JOSEF FELDMAN AS A PSC

View Document

16/04/1916 April 2019 21/03/19 STATEMENT OF CAPITAL GBP 200

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT DANIEL GOLDSTEIN / 11/04/2019

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JOSEF FELDMAN / 11/04/2019

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE JOSEF FELDMAN / 11/04/2019

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM BEACON HOUSE 113 KINGSWAY LONDON WC2B 6PP UNITED KINGDOM

View Document

22/03/1922 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114849860001

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR VINCENT DANIEL GOLDSTEIN

View Document

26/07/1826 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company