BABYLON DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Confirmation statement made on 2025-05-31 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
14/07/2414 July 2024 | Director's details changed for Richard John Bennett on 2024-07-14 |
14/07/2414 July 2024 | Director's details changed for Richard Jessup on 2024-07-14 |
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 |
01/07/241 July 2024 | Confirmation statement made on 2024-05-31 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
17/07/2317 July 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/11/2224 November 2022 | Amended total exemption full accounts made up to 2021-12-31 |
21/11/2221 November 2022 | Amended total exemption full accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
02/07/212 July 2021 | Confirmation statement made on 2021-05-31 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
07/01/197 January 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/06/163 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
11/05/1611 May 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/07/1531 July 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/06/143 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/09/1324 September 2013 | APPOINTMENT TERMINATED, SECRETARY NEIL BENNETT |
10/06/1310 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
02/07/122 July 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
20/04/1220 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/07/1131 July 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
31/07/1131 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
31/07/1131 July 2011 | CURREXT FROM 31/10/2011 TO 31/12/2011 |
09/06/119 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ROBERT BENNETT / 10/08/2010 |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BENNETT / 26/07/2010 |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JESSUP / 26/07/2010 |
24/07/1024 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/06/102 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
04/02/104 February 2010 | REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 25 HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AR |
08/09/098 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/08/0921 August 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
07/07/097 July 2009 | ALLOTMENT OF SHARES - 88(2) FILED, RO CHANGED, APT OFFICER'S, TRANSFER SHARES, PAYMENT OF DIVIDENDS 06/04/2008 |
25/06/0925 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BENNETT / 07/01/2008 |
25/06/0925 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / NEIL BENNETT / 01/05/2006 |
04/07/084 July 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
21/09/0721 September 2007 | NEW DIRECTOR APPOINTED |
21/09/0721 September 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
08/08/078 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
18/04/0718 April 2007 | S366A DISP HOLDING AGM 07/03/07 |
07/09/067 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
14/06/0614 June 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
27/07/0527 July 2005 | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS |
02/09/042 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
23/08/0423 August 2004 | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS |
27/08/0327 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
08/06/038 June 2003 | RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS |
08/10/028 October 2002 | ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/10/02 |
01/08/021 August 2002 | RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS |
01/06/021 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
16/08/0116 August 2001 | RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS |
12/04/0112 April 2001 | REGISTERED OFFICE CHANGED ON 12/04/01 FROM: CORNERSTONES FAIRMILE HENLEY ON THAMES OXFORDSHIRE RG9 2JX |
12/04/0112 April 2001 | ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/11/01 |
13/06/0013 June 2000 | SECRETARY RESIGNED |
13/06/0013 June 2000 | NEW DIRECTOR APPOINTED |
13/06/0013 June 2000 | DIRECTOR RESIGNED |
13/06/0013 June 2000 | NEW SECRETARY APPOINTED |
13/06/0013 June 2000 | REGISTERED OFFICE CHANGED ON 13/06/00 FROM: 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
02/06/002 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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