BABBLE CLOUD (NTE) 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

21/10/2421 October 2024 All of the property or undertaking has been released and no longer forms part of charge 034518730006

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

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024

View Document

30/05/2430 May 2024

View Document

30/05/2430 May 2024 Statement of capital on 2024-05-30

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

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

27/11/2327 November 2023 Registration of charge 034518730006, created on 2023-11-23

View Document

20/11/2320 November 2023 Notification of Babble Cloud Holdings Limited as a person with significant control on 2023-11-16

View Document

20/11/2320 November 2023 Cessation of Nte Holdings Limted as a person with significant control on 2023-11-16

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

08/08/238 August 2023 Certificate of change of name

View Document

19/07/2319 July 2023 Statement of company's objects

View Document

18/07/2318 July 2023 Change of details for Nte Holdings Limted as a person with significant control on 2023-06-17

View Document

06/06/236 June 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

02/06/232 June 2023 Memorandum and Articles of Association

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

22/05/2322 May 2023 Appointment of Mr James Laird Cawood as a director on 2023-05-17

View Document

22/05/2322 May 2023 Appointment of Mr Matthew John Parker as a director on 2023-05-17

View Document

22/05/2322 May 2023 Registered office address changed from 7 Camberwell Way Doxford International Business Park Sunderland SR3 3XN to Bury House 31 Bury Street London EC3A 5AR on 2023-05-22

View Document

22/05/2322 May 2023 Termination of appointment of Pauline Herring as a director on 2023-05-17

View Document

22/05/2322 May 2023 Termination of appointment of Phillip Herring as a director on 2023-05-17

View Document

22/05/2322 May 2023 Termination of appointment of John Amos Patterson as a director on 2023-05-17

View Document

22/05/2322 May 2023 Termination of appointment of Pauline Herring as a secretary on 2023-05-17

View Document

12/05/2312 May 2023 Second filing of a statement of capital following an allotment of shares on 2013-10-10

View Document

05/05/235 May 2023 Particulars of variation of rights attached to shares

View Document

03/05/233 May 2023 Satisfaction of charge 3 in full

View Document

21/04/2321 April 2023 Second filing of a statement of capital following an allotment of shares on 2011-06-16

View Document

21/04/2321 April 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-04

View Document

03/03/233 March 2023 Memorandum and Articles of Association

View Document

02/03/232 March 2023 Second filing of a statement of capital following an allotment of shares on 2013-10-10

View Document

01/03/231 March 2023 Statement of capital following an allotment of shares on 2011-06-16

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

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

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

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

View Accounts

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

View Accounts

31/10/1931 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

24/09/1824 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/11/171 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NTE HOLDINGS LIMTED

View Document

05/10/175 October 2017 CESSATION OF RONALD ELLIOTT AS A PSC

View Document

04/10/174 October 2017 SECRETARY APPOINTED PAULINE HERRING

View Document

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

View Accounts

19/06/1719 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/06/1719 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/03/1731 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

29/03/1729 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALISAND ELLIOTT

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD ELLIOTT

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, SECRETARY RONALD ELLIOTT

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR GLENTON PICKERING

View Document

20/01/1720 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/09/15

View Document

20/01/1720 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/09/14

View Document

20/01/1720 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/09/13

View Document

21/12/1621 December 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/09/2016

View Document

05/12/165 December 2016 10/10/13 STATEMENT OF CAPITAL GBP 705

View Document

05/12/165 December 2016 Statement of capital following an allotment of shares on 2013-10-10

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP HERRING / 15/09/2016

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN AMOS PATTERSON / 15/09/2016

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENTON ANDREW PICKERING / 24/09/2015

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE HERRING / 13/09/2016

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/10/156 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM, 1 FARADAY ROAD, NORTH EAST INDUSTRIAL ESTATE, PETERLEE, COUNTY DURHAM, SR8 5AP

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/10/1422 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED GLENTON ANDREW PICKERING

View Document

30/09/1330 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/05/133 May 2013 28/02/13 STATEMENT OF CAPITAL GBP 699

View Document

12/03/1312 March 2013 ADOPT ARTICLES 22/02/2013

View Document

12/03/1312 March 2013 28/02/13 STATEMENT OF CAPITAL GBP 100699

View Document

12/03/1312 March 2013 ARTICLES OF ASSOCIATION

View Document

12/03/1312 March 2013 Statement of capital following an allotment of shares on 2013-02-28

View Document

29/12/1229 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/10/1229 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/10/1114 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/06/1124 June 2011 16/06/11 STATEMENT OF CAPITAL GBP 100087.00

View Document

20/06/1120 June 2011 16/06/2011

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MRS. ALISAND ELLIOTT

View Document

23/09/1023 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR GLENTON PICKERING

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0723 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

17/05/0717 May 2007 £ IC 100/87 25/04/07 £ SR 13@1=13

View Document

08/05/078 May 2007 DRAFT AGGREEMENT 25/04/07

View Document

08/05/078 May 2007 DRAFT AGREEMENT 25/04/07

View Document

09/11/069 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/12/0315 December 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

01/10/031 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0218 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

26/01/0226 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/03/009 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9920 October 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/07/9914 July 1999 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/06/98

View Document

31/12/9831 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9811 November 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 NEW SECRETARY APPOINTED

View Document

30/10/9730 October 1997 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 SECRETARY RESIGNED

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 REGISTERED OFFICE CHANGED ON 30/10/97 FROM: 1 SAVILLE CHAMBERS, 5 NORTH STREET, NEWCASTLE UPON TYNE, NE1 8DF

View Document

17/10/9717 October 1997 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