BABB 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
06/03/256 March 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

10/01/2310 January 2023 Registered office address changed from 40 Bank Street 18th Floor London E14 5NR England to Level 39 One Canada Square London E14 5AB on 2023-01-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / MR RUSHD AVERROES / 08/07/2020

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSHD AVERROES / 08/07/2020

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM LEVEL 39 ONE CANADA SQUARE CANARY WHARF LONDON E14 5AB ENGLAND

View Document

07/05/207 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111979890001

View Document

22/04/2022 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111979890001

View Document

31/03/2031 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/08/197 August 2019 08/07/19 STATEMENT OF CAPITAL GBP 2580.792125

View Document

06/08/196 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/1917 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSHD AVERROES / 01/05/2019

View Document

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

01/03/191 March 2019 06/02/19 STATEMENT OF CAPITAL GBP 2574.5958

View Document

01/03/191 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/1913 February 2019 17/10/18 STATEMENT OF CAPITAL GBP 2568.1215

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 ADOPT ARTICLES 10/09/2018

View Document

25/09/1825 September 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

12/09/1812 September 2018 21/08/18 STATEMENT OF CAPITAL GBP 2500

View Document

12/09/1812 September 2018 21/08/18 STATEMENT OF CAPITAL GBP 101

View Document

12/09/1812 September 2018 SUB-DIVISION 21/08/18

View Document

09/02/189 February 2018 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