BABYLON HOLDINGS LTD

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

25/02/2325 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/07/212 July 2021 Change of details for Mr Robert Kenneth Newmark as a person with significant control on 2021-04-03

View Document

01/07/211 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-04-03 with updates

View Document

01/07/211 July 2021 Director's details changed for Mr Conor George Thomson Moore on 2021-04-03

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to C/O Pas Accountants, 2nd Floor. the Red House 74-76 High Street Bushey Hertfordshire WD23 3HE on 2021-06-18

View Document

04/12/204 December 2020 DISS40 (DISS40(SOAD))

View Document

03/12/203 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/04/207 April 2020 DISS40 (DISS40(SOAD))

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DANBY

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR CONOR GEORGE THOMSON MOORE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DANBY / 17/05/2018

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5AR ENGLAND

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT KENNETH NEWMARK / 17/05/2018

View Document

21/05/1821 May 2018 CURREXT FROM 30/04/2019 TO 30/06/2019

View Document

04/04/184 April 2018 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