BABBLE CLOUD (MCL) LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 Application to strike the company off the register

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

07/03/247 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023

View Document

31/08/2331 August 2023

View Document

31/08/2331 August 2023 Statement of capital on 2023-08-31

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

20/06/2320 June 2023 Satisfaction of charge 6 in full

View Document

01/06/231 June 2023 Certificate of change of name

View Document

13/04/2313 April 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

24/03/2324 March 2023 Memorandum and Articles of Association

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Memorandum and Articles of Association

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Resolutions

View Document

22/03/2322 March 2023 Change of details for Dwsm Limited as a person with significant control on 2023-03-20

View Document

21/03/2321 March 2023 Termination of appointment of David John Webster as a secretary on 2023-03-20

View Document

21/03/2321 March 2023 Change of details for Dwsm Limited as a person with significant control on 2023-03-20

View Document

21/03/2321 March 2023 Appointment of Mr James Laird Cawood as a director on 2023-03-20

View Document

21/03/2321 March 2023 Registered office address changed from 18 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN to Bury House Bury Street London EC3A 5AR on 2023-03-21

View Document

21/03/2321 March 2023 Termination of appointment of Stuart James Mico as a director on 2023-03-20

View Document

21/03/2321 March 2023 Appointment of Mr Matthew John Parker as a director on 2023-03-20

View Document

21/03/2321 March 2023 Termination of appointment of David John Webster as a director on 2023-03-20

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/09/2214 September 2022 Satisfaction of charge 5 in full

View Document

14/09/2214 September 2022 Satisfaction of charge 4 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

27/04/2127 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

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

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICO / 28/02/2017

View Document

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

View Accounts

22/03/1622 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/03/159 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM ORCHARD WORKS UPTON-UPON-SEVERN WORCESTERSHIRE WR8 0JH

View Document

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

View Accounts

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

View Document

10/03/1410 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

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

View Accounts

05/04/135 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

11/03/1311 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

13/03/1213 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICO / 13/03/2012

View Document

09/03/129 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICO / 01/03/2012

View Document

20/02/1220 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICO / 02/03/2011

View Document

09/03/119 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

12/01/1112 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICO / 02/02/2010

View Document

15/03/1015 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

15/02/1015 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

25/09/0925 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART MICO / 25/09/2009

View Document

07/04/097 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

10/03/0910 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID WEBSTER / 09/03/2008

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/03/071 March 2007 LOAN AGREEMENT 16/02/07

View Document

01/03/071 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/071 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0721 February 2007 ARTICLES OF ASSOCIATION

View Document

21/12/0621 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0621 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 £ NC 10000/11000 02/10/02

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

09/10/029 October 2002 NC INC ALREADY ADJUSTED 02/10/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 £ IC 10000/5100 10/04/01 £ SR 4900@1=4900

View Document

04/04/014 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0127 March 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/04/003 April 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

25/03/9825 March 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 20/03/97; NO CHANGE OF MEMBERS

View Document

08/11/968 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

28/03/9628 March 1996 RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

23/03/9523 March 1995 RETURN MADE UP TO 20/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

09/08/949 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9416 March 1994 RETURN MADE UP TO 20/03/94; NO CHANGE OF MEMBERS

View Document

19/12/9319 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

26/03/9326 March 1993 RETURN MADE UP TO 20/03/93; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 RETURN MADE UP TO 20/03/92; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

08/04/918 April 1991 RETURN MADE UP TO 20/03/91; NO CHANGE OF MEMBERS

View Document

21/03/9121 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

29/05/9029 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

06/04/906 April 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

17/03/8917 March 1989 RETURN MADE UP TO 03/03/89; FULL LIST OF MEMBERS

View Document

11/08/8811 August 1988 RETURN MADE UP TO 02/03/88; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

17/02/8717 February 1987 REGISTERED OFFICE CHANGED ON 17/02/87 FROM: WELLINGTONIA HOUSE CHURCH END BUSHLEY TEWKESBURY GLOS

View Document

02/02/872 February 1987 RETURN MADE UP TO 25/04/86; FULL LIST OF MEMBERS

View Document

31/01/8731 January 1987 RETURN MADE UP TO 20/01/87; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

16/08/7616 August 1976 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