THE BALMA GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

13/05/2513 May 2025 Registered office address changed from Babble House Old Hill Chislehurst Kent BR7 5NB England to 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ on 2025-05-13

View Document

28/03/2528 March 2025 Certificate of change of name

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Registered office address changed from Daisy Farm Firmingers Road Orpington BR6 7QQ England to Babble House Old Hill Chislehurst Kent BR7 5NB on 2024-09-25

View Document

23/08/2423 August 2024 Appointment of Mrs Emma Sophia Collier as a director on 2024-08-22

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-20 with updates

View Document

11/06/2411 June 2024 Change of details for Balma Developments Ltd as a person with significant control on 2024-02-19

View Document

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

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Compulsory strike-off action has been discontinued

View Document

16/08/2316 August 2023 Compulsory strike-off action has been discontinued

View Document

15/08/2315 August 2023 Notification of Balma Developments Ltd as a person with significant control on 2017-10-31

View Document

15/08/2315 August 2023 Cessation of John-Paul Collier as a person with significant control on 2017-10-30

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH STAMMERS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM C/O GORRIE WHITSON LIMITED, 1ST FLOOR, CROMWELL HOUSE 14 FULWOOD PLACE LONDON WC1V 6HZ ENGLAND

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR JOSEPH ASHLEY STAMMERS

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 18 HAND COURT LONDON WC1V 6JF ENGLAND

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, NO UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN-PAUL COLLIER

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 54 FOXBURY ROAD BROMLEY BR1 4DQ UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/02/1715 February 2017 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

21/07/1621 July 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/05/1520 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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