BALLOUT LIMITED

Company Documents

DateDescription
07/11/257 November 2025 NewAppointment of a voluntary liquidator

View Document

07/11/257 November 2025 NewResolutions

View Document

07/11/257 November 2025 NewStatement of affairs

View Document

07/11/257 November 2025 NewRegistered office address changed from Apartment 102 Planters House 4 Odyssey Way London SW18 1FP England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2025-11-07

View Document

22/12/2422 December 2024 Registered office address changed from Flat 2, 132 Munster Road Munster Road London SW6 5rd England to Apartment 102 Planters House 4 Odyssey Way London SW18 1FP on 2024-12-22

View Document

20/12/2420 December 2024 Director's details changed for Miss Nathalie Yasmine Ballout on 2024-12-15

View Document

25/11/2425 November 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

19/10/2419 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

20/09/2220 September 2022 Certificate of change of name

View Document

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

View Accounts

19/12/2119 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

19/12/2119 December 2021 Micro company accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Registered office address changed from 49-50 Poland Street London W1F 7nd England to Flat 2, 132 Munster Road Munster Road London SW6 5rd on 2021-12-17

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

29/10/2029 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATHALIE YASMINE BALLOUT / 29/10/2020

View Document

29/10/2029 October 2020 PSC'S CHANGE OF PARTICULARS / MISS NATHALIE YASMINE BALLOUT / 29/10/2020

View Document

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

View Accounts

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 2 CARSON TERRACE LONDON W11 4QT ENGLAND

View Document

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

10/09/1910 September 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

11/12/1711 December 2017 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