BABYLON LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

28/02/2528 February 2025 Application to strike the company off the register

View Document

09/01/259 January 2025 Confirmation statement made on 2024-11-20 with no updates

View Document

09/01/259 January 2025 Registered office address changed from Enterprise House 2 the Crest Hendon London NW4 2HN United Kingdom to Sterling House Fulbourne Road Walthamstow London E17 4EE on 2025-01-09

View Document

01/07/241 July 2024 Micro company accounts made up to 2023-11-30

View Document

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

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

22/08/2322 August 2023 Registered office address changed from 4 Old Park Lane London W1K 1QW England to Enterprise House 2 the Crest Hendon London NW4 2HN on 2023-08-22

View Document

22/08/2322 August 2023 Director's details changed for Mr Samuel Benveniste on 2023-08-17

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

03/02/233 February 2023 Micro company accounts made up to 2022-11-30

View Document

01/02/231 February 2023 Confirmation statement made on 2022-11-20 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

09/02/219 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL BENVENISTE / 05/12/2019

View Document

09/02/219 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL BENVENISTE

View Document

09/02/219 February 2021 CESSATION OF SARMAD ALWADI AS A PSC

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/12/1910 December 2019 DIRECTOR APPOINTED MR SAMUEL BENVENISTE

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 429A BOLTON ROAD SWINTON MANCHESTER M27 8TD UNITED KINGDOM

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR SARMAD ALWADI

View Document

21/11/1921 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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