BABB TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

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

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-06-19 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

07/07/237 July 2023 Confirmation statement made on 2023-06-19 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

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

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

24/06/2124 June 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

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

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

07/05/207 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102251100001

View Document

22/04/2022 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102251100001

View Document

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

View Document

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

View Accounts

17/12/1917 December 2019 COMPANY NAME CHANGED BABB LTD CERTIFICATE ISSUED ON 17/12/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

11/07/1911 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CESSATION OF RUSHD AVERROES AS A PSC

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSHD AVERROES / 01/04/2019

View Document

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

View Accounts

15/11/1815 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BABB GROUP LTD

View Document

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

View Document

12/09/1812 September 2018 21/08/18 STATEMENT OF CAPITAL GBP 100.62

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSHD AVERROES

View Document

19/07/1819 July 2018 CESSATION OF KHALED YAS AL-KEBSI AS A PSC

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR GUIDO BRANCA

View Document

04/06/174 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GUIDO PIETRO ASCANIO BRANCA / 25/05/2017

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR YAS KHALED AL-KEBSI / 09/05/2017

View Document

06/04/176 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 ADOPT ARTICLES 07/03/2017

View Document

23/02/1723 February 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR GUIDO PIETRO ASCANIO BRANCA

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 40 BANK STREET 30TH FLOOR LONDON E14 5NR ENGLAND

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 3RD FLOOR, 40 BANK STREET LONDON E14 5NR ENGLAND

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 94 SHERFIELD GARDENS LONDON SW15 4PR UNITED KINGDOM

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR AHMED ALI

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR YAS KHALED AL-KEBSI

View Document

10/06/1610 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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