BABBLE CLOUD HOLDINGS LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

13/03/2513 March 2025 Part of the property or undertaking has been released and no longer forms part of charge 109914030008

View Document

13/03/2513 March 2025 Part of the property or undertaking has been released and no longer forms part of charge 109914030007

View Document

29/01/2529 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

17/12/2417 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 2024-12-17

View Document

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

View Document

12/11/2412 November 2024 Part of the property or undertaking has been released and no longer forms part of charge 109914030008

View Document

12/11/2412 November 2024 Part of the property or undertaking has been released and no longer forms part of charge 109914030007

View Document

21/10/2421 October 2024 Part of the property or undertaking has been released and no longer forms part of charge 109914030008

View Document

21/10/2421 October 2024 Part of the property or undertaking has been released and no longer forms part of charge 109914030007

View Document

21/10/2421 October 2024 Part of the property or undertaking has been released and no longer forms part of charge 109914030007

View Document

21/10/2421 October 2024 Part of the property or undertaking has been released and no longer forms part of charge 109914030008

View Document

21/10/2421 October 2024 Part of the property or undertaking has been released and no longer forms part of charge 109914030007

View Document

21/10/2421 October 2024 Part of the property or undertaking has been released and no longer forms part of charge 109914030008

View Document

11/07/2411 July 2024 Part of the property or undertaking has been released and no longer forms part of charge 109914030007

View Document

11/07/2411 July 2024 Part of the property or undertaking has been released and no longer forms part of charge 109914030008

View Document

07/06/247 June 2024 Full accounts made up to 2023-11-30

View Document

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

View Document

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

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

08/04/248 April 2024 Part of the property or undertaking has been released and no longer forms part of charge 109914030007

View Document

08/04/248 April 2024 Part of the property or undertaking has been released and no longer forms part of charge 109914030007

View Document

08/04/248 April 2024 Part of the property or undertaking has been released and no longer forms part of charge 109914030008

View Document

08/04/248 April 2024 Part of the property or undertaking has been released and no longer forms part of charge 109914030008

View Document

15/03/2415 March 2024 Part of the property or undertaking has been released and no longer forms part of charge 109914030008

View Document

15/03/2415 March 2024 Part of the property or undertaking has been released and no longer forms part of charge 109914030007

View Document

04/03/244 March 2024 Part of the property or undertaking has been released and no longer forms part of charge 109914030008

View Document

04/03/244 March 2024 Part of the property or undertaking has been released and no longer forms part of charge 109914030007

View Document

21/12/2321 December 2023 Part of the property or undertaking has been released and no longer forms part of charge 109914030007

View Document

21/12/2321 December 2023 Part of the property or undertaking has been released and no longer forms part of charge 109914030008

View Document

21/12/2321 December 2023 Part of the property or undertaking has been released and no longer forms part of charge 109914030007

View Document

21/12/2321 December 2023 Part of the property or undertaking has been released and no longer forms part of charge 109914030008

View Document

01/12/231 December 2023 Part of the property or undertaking has been released and no longer forms part of charge 109914030007

View Document

01/12/231 December 2023 Part of the property or undertaking has been released and no longer forms part of charge 109914030008

View Document

27/07/2327 July 2023 Part of the property or undertaking has been released from charge 109914030007

View Document

27/07/2327 July 2023 Part of the property or undertaking has been released from charge 109914030008

View Document

29/06/2329 June 2023 Part of the property or undertaking has been released and no longer forms part of charge 109914030007

View Document

29/06/2329 June 2023 Part of the property or undertaking has been released and no longer forms part of charge 109914030008

View Document

15/06/2315 June 2023 Full accounts made up to 2022-11-30

View Document

09/05/239 May 2023 Part of the property or undertaking has been released and no longer forms part of charge 109914030007

View Document

09/05/239 May 2023 Part of the property or undertaking has been released and no longer forms part of charge 109914030008

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

06/03/236 March 2023 Part of the property or undertaking has been released and no longer forms part of charge 109914030008

View Document

20/02/2320 February 2023 Registration of charge 109914030008, created on 2023-02-17

View Document

17/02/2317 February 2023 Part of the property or undertaking has been released and no longer forms part of charge 109914030007

View Document

22/12/2222 December 2022 Part of the property or undertaking has been released and no longer forms part of charge 109914030007

View Document

22/12/2222 December 2022 Part of the property or undertaking has been released and no longer forms part of charge 109914030007

View Document

22/12/2222 December 2022 Part of the property or undertaking has been released and no longer forms part of charge 109914030007

View Document

23/09/2223 September 2022 Part of the property or undertaking has been released and no longer forms part of charge 109914030007

View Document

23/09/2223 September 2022 Full accounts made up to 2021-11-30

View Document

25/03/2225 March 2022 Part of the property or undertaking has been released from charge 109914030006

View Document

22/06/2122 June 2021 Group of companies' accounts made up to 2020-11-30

View Document

09/11/179 November 2017 SUB-DIVISION
25/10/17

View Document

09/11/179 November 2017 ADOPT ARTICLES 25/10/2017

View Document

09/11/179 November 2017 25/10/17 STATEMENT OF CAPITAL GBP 5535.70

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC (NOMINEES) LIMITED

View Document

07/11/177 November 2017 CESSATION OF MATTHEW JOHN PARKER AS A PSC

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR TROY GARETH HARRIS-SPEID

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR DAVID NOEL CHRISTOPHER GARMAN

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR JEREMY JOHN LANGLEY

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR ANDREW LINDSELL

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR OLIVER CHARLES GARLAND

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR ALEXANDER CLARK

View Document

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109914030002

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109914030001

View Document

02/10/172 October 2017 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