BABEL LANGUAGE CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-04-18 with no updates |
16/12/2416 December 2024 | Registered office address changed from Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ to Unit 7 Bexley Space Manor Farm Manor Road Bexley DA5 3LX on 2024-12-16 |
09/10/249 October 2024 | Total exemption full accounts made up to 2024-06-30 |
02/07/242 July 2024 | Change of details for Mr Oliver John Jones as a person with significant control on 2024-07-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/06/245 June 2024 | Confirmation statement made on 2024-04-18 with no updates |
31/03/2431 March 2024 | Total exemption full accounts made up to 2023-06-30 |
27/11/2327 November 2023 | Statement of company's objects |
27/11/2327 November 2023 | Change of share class name or designation |
27/11/2327 November 2023 | Resolutions |
27/11/2327 November 2023 | Resolutions |
27/11/2327 November 2023 | Resolutions |
27/11/2327 November 2023 | Memorandum and Articles of Association |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/05/2319 May 2023 | Confirmation statement made on 2023-04-18 with no updates |
02/02/232 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-04-18 with no updates |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
10/03/2010 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | PSC'S CHANGE OF PARTICULARS / MR OLIVER JOHN JONES / 01/06/2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
12/03/1912 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
21/02/1821 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/04/1622 April 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/04/1523 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANN CURRY / 23/04/2015 |
23/04/1523 April 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
20/03/1520 March 2015 | REGISTERED OFFICE CHANGED ON 20/03/2015 FROM IMPERIAL LODGE 33A HIGH STREET CHISLEHURST KENT BR7 5AE |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/04/1422 April 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
21/05/1321 May 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/04/1219 April 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
19/07/1119 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANN CURRY / 04/05/2011 |
12/05/1112 May 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
01/06/101 June 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN CURRY / 18/04/2010 |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
29/04/0929 April 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
01/05/081 May 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
14/05/0714 May 2007 | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
17/04/0717 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
21/04/0621 April 2006 | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
21/04/0521 April 2005 | RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS |
17/01/0517 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
23/04/0423 April 2004 | RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS |
20/04/0420 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
10/05/0310 May 2003 | RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS |
27/11/0227 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
22/05/0222 May 2002 | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS |
21/11/0121 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
01/06/011 June 2001 | RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS |
05/04/015 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
01/08/001 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
07/06/007 June 2000 | RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS |
05/07/995 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
05/07/995 July 1999 | REGISTERED OFFICE CHANGED ON 05/07/99 FROM: IMPERIAL LODGE 33A HIGH STREET CHISTLEHURST KENT BR7 5AE |
01/06/991 June 1999 | RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS |
29/05/9829 May 1998 | RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS |
17/03/9817 March 1998 | FULL ACCOUNTS MADE UP TO 30/06/97 |
17/02/9817 February 1998 | REGISTERED OFFICE CHANGED ON 17/02/98 FROM: NORTHSIDE HOUSE TWEEDY ROAD BROMLEY BR1 3WA |
04/06/974 June 1997 | RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS |
16/08/9616 August 1996 | PARTICULARS OF MORTGAGE/CHARGE |
26/06/9626 June 1996 | ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97 |
09/06/969 June 1996 | NEW DIRECTOR APPOINTED |
09/06/969 June 1996 | SECRETARY RESIGNED |
09/06/969 June 1996 | DIRECTOR RESIGNED |
09/06/969 June 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/05/9628 May 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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