BABBLE CLOUD (TQL) LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

13/03/2513 March 2025 Application to strike the company off the register

View Document

13/03/2513 March 2025 All of the property or undertaking has been released and no longer forms part of charge 072463050002

View Document

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

View Document

29/01/2529 January 2025 Termination of appointment of Matthew John Parker as a director on 2025-01-15

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 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 England to 1 Faraday Court Centrum One Hundred Burton-on-Trent DE14 2WX on 2024-12-11

View Document

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

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-06 with updates

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

05/02/245 February 2024 Second filing of Confirmation Statement dated 2023-05-06

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024

View Document

29/01/2429 January 2024 Statement of capital on 2024-01-29

View Document

29/01/2429 January 2024

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024 Resolutions

View Document

04/12/234 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-03

View Document

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

View Accounts

14/11/2314 November 2023 Second filing of Confirmation Statement dated 2023-05-06

View Document

11/09/2311 September 2023 Registration of charge 072463050002, created on 2023-09-08

View Document

01/08/231 August 2023 Certificate of change of name

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

13/04/2313 April 2023 Current accounting period extended from 2023-05-31 to 2023-11-30

View Document

24/03/2324 March 2023 Change of share class name or designation

View Document

24/03/2324 March 2023 Particulars of variation of rights attached to shares

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Memorandum and Articles of Association

View Document

14/03/2314 March 2023 Resolutions

View Document

09/03/239 March 2023 Termination of appointment of Christopher Dunning as a director on 2023-03-03

View Document

09/03/239 March 2023 Appointment of Mr James Laird Cawood as a director on 2023-03-03

View Document

09/03/239 March 2023 Appointment of Mr Matthew John Parker as a director on 2023-03-03

View Document

09/03/239 March 2023 Termination of appointment of Christopher Dunning as a secretary on 2023-03-03

View Document

09/03/239 March 2023 Cessation of Christopher Dunning as a person with significant control on 2023-03-03

View Document

09/03/239 March 2023 Registered office address changed from Finchley Park Emmet Hill Lane Laddingford Kent ME18 6BG United Kingdom to Bury House 31 Bury Street London EC3A 5AR on 2023-03-09

View Document

09/03/239 March 2023 Notification of Babble Cloud Holdings Limited as a person with significant control on 2023-03-03

View Document

09/03/239 March 2023 Termination of appointment of Mark O'dell as a director on 2023-03-03

View Document

03/03/233 March 2023 Statement of capital following an allotment of shares on 2023-03-03

View Document

02/02/232 February 2023 Second filing of a statement of capital following an allotment of shares on 2011-10-10

View Document

17/11/2217 November 2022 Statement of capital following an allotment of shares on 2022-11-14

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

17/02/2217 February 2022 Second filing for the appointment of Mr Mark O'dell as a director

View Document

08/02/228 February 2022 Satisfaction of charge 1 in full

View Document

13/01/2213 January 2022 Director's details changed for Mr Christopher Dunning on 2022-01-13

View Document

13/01/2213 January 2022 Director's details changed for Mr Christopher Dunning on 2022-01-13

View Document

13/01/2213 January 2022 Secretary's details changed for Christopher Dunning on 2022-01-13

View Document

13/01/2213 January 2022 Director's details changed for Mr Mark O'dell on 2022-01-13

View Document

13/01/2213 January 2022 Registered office address changed from 20 Guildford Road Tunbridge Wells TN1 1SW England to Finchley Park Emmet Hill Lane Laddingford Kent ME18 6BG on 2022-01-13

View Document

17/06/2117 June 2021 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 20 Guildford Road Tunbridge Wells TN1 1SW on 2021-06-17

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

20/12/1920 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

23/10/1823 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK O'DELL / 03/03/2018

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR MARK O'DELL

View Document

09/03/189 March 2018 Appointment of Mr Mark O'dell as a director on 2018-03-01

View Document

21/12/1721 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

11/06/1411 June 2014 06/05/14 STATEMENT OF CAPITAL GBP 1000

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/05/139 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

09/01/139 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/12/1115 December 2011 09/10/11 STATEMENT OF CAPITAL GBP 965

View Document

15/12/1115 December 2011 Statement of capital following an allotment of shares on 2011-10-09

View Document

14/10/1114 October 2011 SUB-DIVISION 10/10/11

View Document

14/10/1114 October 2011 10/10/11 STATEMENT OF CAPITAL GBP 925

View Document

14/10/1114 October 2011 SUBDIVISION 10/10/2011

View Document

26/05/1126 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DUNNING / 07/05/2011

View Document

26/05/1126 May 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DUNNING / 07/05/2011

View Document

02/07/102 July 2010 SECRETARY APPOINTED CHRISTOPHER DUNNING

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MR CHRISTOPHER DUNNING

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

07/05/107 May 2010 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