BABBLE CLOUD (ABC) LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/04/2419 April 2024 Termination of appointment of James Laird Cawood as a director on 2024-04-12

View Document

19/04/2419 April 2024 Appointment of Mr Alexander Ross Clark as a director on 2024-04-12

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

29/09/2329 September 2023 Application to strike the company off the register

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

20/02/2320 February 2023 Registration of charge 044391240006, created on 2023-02-17

View Document

12/05/2212 May 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

11/05/2211 May 2022 Termination of appointment of Christine Petrou as a director on 2022-05-06

View Document

11/05/2211 May 2022 Termination of appointment of Mark John Boyle as a director on 2022-05-06

View Document

11/05/2211 May 2022 Appointment of Mr James Laird Cawood as a director on 2022-05-06

View Document

11/05/2211 May 2022 Appointment of Mr Matthew John Parker as a director on 2022-05-06

View Document

11/05/2211 May 2022 Notification of Babble Cloud Holdings Limited as a person with significant control on 2022-05-06

View Document

11/05/2211 May 2022 Cessation of Mark John Boyle as a person with significant control on 2022-05-06

View Document

11/05/2211 May 2022 Registered office address changed from Innovation House 12-13 Bredbury Business Park Bredbury Park Way, Bredbury Stockport SK6 2SN England to Bury House Bury Street London EC3A 5AR on 2022-05-11

View Document

10/05/2210 May 2022 Satisfaction of charge 1 in full

View Document

10/05/2210 May 2022 Satisfaction of charge 2 in full

View Document

10/05/2210 May 2022 Satisfaction of charge 044391240003 in full

View Document

10/05/2210 May 2022 Satisfaction of charge 044391240004 in full

View Document

04/04/224 April 2022 Cancellation of shares. Statement of capital on 2013-12-27

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/07/2031 July 2020 SAIL ADDRESS CHANGED FROM: C/O PM+M GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB UNITED KINGDOM

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR STEWART DEROMA

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGIE GARDINER

View Document

19/07/1719 July 2017 SAIL ADDRESS CREATED

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR MARK JOHN BOYLE / 06/04/2016

View Document

19/07/1719 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD LISTON

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM ACTIVE HOUSE 11 BREDBURY PARK WAY BREDBURY PARK WAY BREADBURY STOCKPORT CHESHIRE SK6 2SN

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/04/164 April 2016 02/03/16 STATEMENT OF CAPITAL GBP 17.46

View Document

04/04/164 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044391240004

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044391240003

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/02/1625 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/1625 February 2016 29/01/16 STATEMENT OF CAPITAL GBP 18.61

View Document

05/02/165 February 2016 31/08/15 STATEMENT OF CAPITAL GBP 19.76

View Document

23/11/1523 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

16/11/1516 November 2015 PURCHASE AGREEMENT 15/01/2015

View Document

11/11/1511 November 2015 SECTION 697 17/08/2015

View Document

10/08/1510 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 15/01/15 STATEMENT OF CAPITAL GBP 20.91

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MS GEORGIE GARDINER

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/02/1525 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN LISTON

View Document

06/09/146 September 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/06/142 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK DAVIS

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE PETROU / 06/02/2014

View Document

28/01/1428 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN BOYLE / 01/12/2013

View Document

18/11/1318 November 2013 18/11/13 STATEMENT OF CAPITAL GBP 24.21

View Document

18/11/1318 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

28/08/1328 August 2013 28/08/13 STATEMENT OF CAPITAL GBP 25.36

View Document

28/08/1328 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/07/1318 July 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, SECRETARY MARK BOYLE

View Document

16/07/1316 July 2013 SECRETARY APPOINTED MR MALCOLM GEMBITSKY

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/05/133 May 2013 03/05/13 STATEMENT OF CAPITAL GBP 26.56

View Document

03/05/133 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR MARK DAVIS

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/10/1224 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/10/1224 October 2012 24/10/12 STATEMENT OF CAPITAL GBP 27.88

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, SECRETARY JEANNE LISTON

View Document

10/10/1210 October 2012 SECRETARY APPOINTED MARK BOYLE

View Document

17/05/1217 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/11/1122 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/11/1122 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/10/1111 October 2011 AGREEMENT 01/09/2011

View Document

11/10/1111 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

11/10/1111 October 2011 SUB-DIVISION 01/09/11

View Document

11/10/1111 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

22/08/1122 August 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

07/04/117 April 2011 ALTER MEMORANDUM 01/07/2010

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE PETROU / 01/10/2009

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MAURICE LISTON / 01/01/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN LISTON / 01/10/2009

View Document

01/07/101 July 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED CHRISTINE PETROU

View Document

20/05/0920 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM HOLLY HOUSE 105 HYDE ROAD WOODLEY STOCKPORT SK6 1NB

View Document

08/02/098 February 2009 GBP NC 100/101 30/06/2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LISTON / 22/11/2007

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/07/0720 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0329 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/032 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: UNIT 7 SIMPSON STREET HYDE CHESHIRE SK14 1BJ

View Document

27/05/0327 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 REGISTERED OFFICE CHANGED ON 07/06/02 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

07/06/027 June 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 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