BABYLON DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-05-31 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/07/2414 July 2024 Director's details changed for Richard John Bennett on 2024-07-14

View Document

14/07/2414 July 2024 Director's details changed for Richard Jessup on 2024-07-14

View Document

14/07/2414 July 2024 Registered office address changed from The Old Stables Cuxham Watlington Oxfordshire OX49 5nd to The Stables Cuxham Watlington OX49 5nd on 2024-07-14

View Document

01/07/241 July 2024 Confirmation statement made on 2024-05-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Amended total exemption full accounts made up to 2021-12-31

View Document

21/11/2221 November 2022 Amended total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-31 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

07/01/197 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/06/163 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/07/1531 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/06/143 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, SECRETARY NEIL BENNETT

View Document

10/06/1310 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/07/122 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/07/1131 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/07/1131 July 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

09/06/119 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ROBERT BENNETT / 10/08/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BENNETT / 26/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JESSUP / 26/07/2010

View Document

24/07/1024 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/06/102 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 25 HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AR

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/08/0921 August 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 ALLOTMENT OF SHARES - 88(2) FILED, RO CHANGED, APT OFFICER'S, TRANSFER SHARES, PAYMENT OF DIVIDENDS 06/04/2008

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BENNETT / 07/01/2008

View Document

25/06/0925 June 2009 SECRETARY'S CHANGE OF PARTICULARS / NEIL BENNETT / 01/05/2006

View Document

04/07/084 July 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/04/0718 April 2007 S366A DISP HOLDING AGM 07/03/07

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/08/0423 August 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

08/06/038 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/10/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 REGISTERED OFFICE CHANGED ON 12/04/01 FROM: CORNERSTONES FAIRMILE HENLEY ON THAMES OXFORDSHIRE RG9 2JX

View Document

12/04/0112 April 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/11/01

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 REGISTERED OFFICE CHANGED ON 13/06/00 FROM: 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

02/06/002 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PDA EXECUTIVE LIMITED


  • 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