BABBLE CLOUD (5RT) LIMITED

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 All of the property or undertaking has been released and no longer forms part of charge 060741580005

View Document

09/05/239 May 2023 All of the property or undertaking has been released and no longer forms part of charge 060741580004

View Document

27/04/2327 April 2023 Application to strike the company off the register

View Document

20/02/2320 February 2023 Registration of charge 060741580005, created on 2023-02-17

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

16/11/2116 November 2021 Registration of charge 060741580003, created on 2021-11-10

View Document

10/11/2110 November 2021 Certificate of change of name

View Document

23/09/2123 September 2021 Current accounting period extended from 2022-01-31 to 2022-07-31

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

16/07/2116 July 2021 Satisfaction of charge 2 in full

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/10/1614 October 2016 Registered office address changed from , Amelia House Crescent Road, Worthing, West Sussex, BN11 1QR to Unit 14 Triangle Business Centre Commerce Way Lancing Business Park Lancing West Sussex BN15 8UP on 2016-10-14

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

11/02/1611 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES RAYNSFORD / 15/09/2015

View Document

02/02/162 February 2016 SECRETARY'S CHANGE OF PARTICULARS / PETER WESLEY RAYNSFORD / 15/09/2015

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER WESLEY RAYNSFORD / 15/09/2015

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVE MATON / 02/02/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/02/1510 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/02/146 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/11/131 November 2013 DIRECTOR APPOINTED STEVE MATON

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/02/1216 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/02/128 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Registered office address changed from , Amelia House Crescent Road, Worthing, West Sussex, BN11 1QR, England on 2012-01-31

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR ENGLAND

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/04/1128 April 2011 Registered office address changed from , 15 Grafton Road, Worthing, West Sussex, BN11 1QR on 2011-04-28

View Document

28/04/1128 April 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

17/02/1117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/09/1027 September 2010 20/01/10 STATEMENT OF CAPITAL GBP 200

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM SPOFFORTHS ONE JUBILEE STREET BRIGHTON BN1 1GE

View Document

25/08/1025 August 2010 Registered office address changed from , Spofforths, One Jubilee Street, Brighton, BN1 1GE on 2010-08-25

View Document

19/02/1019 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

19/02/1019 February 2010 ADOPT ARTICLES 20/01/2010

View Document

18/02/1018 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 SECRETARY APPOINTED PETER WESLEY RAYNSFORD

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

06/02/076 February 2007

View Document

30/01/0730 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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