BABBLE CLOUD (BRY) LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Termination of appointment of Matthew John Parker as a director on 2025-01-15

View Document

29/01/2529 January 2025 Appointment of Mr Andrew Michael Lindsell as a director on 2025-01-28

View Document

18/12/2418 December 2024 Registered office address changed from Glenny House Fenton Way Southfields Business Park Basildon Essex SS15 6TD England to Glenny House Fenton Way Southfields Business Park Basildon Essex SS15 6TD on 2024-12-18

View Document

18/12/2418 December 2024 Registered office address changed from 1 Faraday Court Centrum One Hundred Burton-on-Trent DE14 2WX England to Glenny House Fenton Way Southfields Business Park Basildon Essex SS15 6TD on 2024-12-18

View Document

11/12/2411 December 2024 Registered office address changed from Bury House 31 Bury Street London EC3A 5AR England to 1 Faraday Court Centrum One Hundred Burton-on-Trent DE14 2WX on 2024-12-11

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/08/2419 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

22/04/2422 April 2024 Appointment of Mr Alexander Ross Clark as a director on 2024-04-12

View Document

22/04/2422 April 2024 Termination of appointment of James Laird Cawood as a director on 2024-04-12

View Document

13/03/2413 March 2024

View Document

13/03/2413 March 2024

View Document

13/03/2413 March 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/03/2413 March 2024

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-12-31 to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-23 with updates

View Document

27/02/2327 February 2023 Statement of capital on 2023-02-27

View Document

27/02/2327 February 2023

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023

View Document

14/12/2214 December 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

25/11/2225 November 2022 Satisfaction of charge 076819630003 in full

View Document

17/01/2217 January 2022 Cessation of Paul Charles Hallam as a person with significant control on 2016-08-31

View Document

17/01/2217 January 2022 Cessation of Simon Roy Langford as a person with significant control on 2016-08-31

View Document

17/01/2217 January 2022 Notification of Paul Charles Hallam as a person with significant control on 2016-04-06

View Document

17/01/2217 January 2022 Notification of Simon Roy Langford as a person with significant control on 2016-04-06

View Document

14/01/2214 January 2022 Change of details for Berry Telecom Group Ltd as a person with significant control on 2019-12-19

View Document

14/01/2214 January 2022 Change of details for Berry Telecom Group Ltd as a person with significant control on 2016-08-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-23 with updates

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

14/12/1814 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076819630002

View Document

29/06/1829 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076819630003

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

14/12/1714 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERRY TELECOM GROUP LTD

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM STIRLING HOUSE DANESBURY COURT OLD SARUM PARK OLD SARUM SALISBURY WILTSHIRE SP4 6EB

View Document

06/09/166 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076819630002

View Document

18/07/1618 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

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

View Accounts

20/06/1620 June 2016 DIRECTOR APPOINTED MR ANDREW LEGG

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

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

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 358-REC OF RES ETC

View Document

30/06/1430 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROY LANGFORD / 23/06/2012

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES HALLAM / 23/06/2012

View Document

03/07/133 July 2013 SAIL ADDRESS CHANGED FROM: UNIT A AND A1 CHURCH FARM CHURCH LANE NURSLING SOUTHAMPTON SO16 0YB UNITED KINGDOM

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/12/1210 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHURCHER

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MISS JO-ANNE MARIE UDY

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM TANGLEWOOD 30 UPPER NEW ROAD WEST END SOUTHAMPTON HAMPSHIRE SO30 3BA UNITED KINGDOM

View Document

25/08/1225 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/07/1225 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

25/07/1225 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 358-REC OF RES ETC

View Document

24/07/1224 July 2012 SAIL ADDRESS CREATED

View Document

24/06/1124 June 2011 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