GCITJ BABEL LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Memorandum and Articles of Association

View Document

07/05/257 May 2025 Resolutions

View Document

07/05/257 May 2025 Particulars of variation of rights attached to shares

View Document

07/05/257 May 2025 Change of share class name or designation

View Document

25/03/2525 March 2025 Registered office address changed from Office 2.04 Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ England to 1 Knightsbridge Green Wilton Street Knightsbridge London SW1X 7AQ on 2025-03-25

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

16/11/2416 November 2024 Termination of appointment of Oben Abdurrahman Miçooğullari as a director on 2024-04-29

View Document

26/06/2426 June 2024 Registered office address changed from Unit D14 Friarsgate 7 Whitby Avenue Park Royal London NW10 7SE England to Office 2.04 Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ on 2024-06-26

View Document

04/03/244 March 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

04/03/244 March 2024 Registered office address changed from 1st Floor 239 Kensington High Street London W8 6SN England to Unit D14 Friarsgate 7 Whitby Avenue Park Royal London NW10 7SE on 2024-03-04

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

24/10/2324 October 2023 Appointment of Mr. Usama Ahmad Al-Samarrai as a director on 2023-10-24

View Document

12/10/2312 October 2023 Termination of appointment of Ali Shafi Asaad Albahayat as a director on 2023-10-12

View Document

18/09/2318 September 2023 Registered office address changed from 22, Ullswater Crescent, London, United Kingdom Ullswater Crescent London SW15 3RQ England to 1st Floor 239 Kensington High Street London W8 6SN on 2023-09-18

View Document

01/09/231 September 2023 Appointment of Mr. Ali Shafi Asaad Albahayat as a director on 2023-09-01

View Document

03/03/233 March 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

07/02/237 February 2023 Termination of appointment of Brian Connolly as a secretary on 2023-01-16

View Document

06/02/236 February 2023 Termination of appointment of Brian Connolly as a director on 2023-01-16

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/11/2212 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

02/10/222 October 2022 Registered office address changed from 2 Allen Street Kensington London W8 6BH United Kingdom to 22, Ullswater Crescent, London, United Kingdom Ullswater Crescent London SW15 3RQ on 2022-10-02

View Document

02/02/222 February 2022 Cessation of Brian Connolly as a person with significant control on 2021-09-10

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-18 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/09/2124 September 2021 Appointment of Mr Basil Haqi Salman Al-Qaisi as a director on 2021-09-13

View Document

24/09/2124 September 2021 Appointment of Mr Oben Abdurrahman Mi̇Çooğullari as a director on 2021-09-13

View Document

24/09/2124 September 2021 Appointment of Mr Suadad Sumaidaie as a director on 2021-09-13

View Document

24/09/2124 September 2021 Registered office address changed from 4th Floor 96-98 Baker Street London W1U 6TJ United Kingdom to 2 Allen Street Kensington London W8 6BH on 2021-09-24

View Document

11/05/2111 May 2021 ARTICLES OF ASSOCIATION

View Document

11/05/2111 May 2021 ADOPT ARTICLES 08/04/2021

View Document

11/05/2111 May 2021 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

04/05/214 May 2021 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

21/04/2121 April 2021 ARTICLES OF ASSOCIATION

View Document

21/04/2121 April 2021 ADOPT ARTICLES 24/03/2021

View Document

20/04/2120 April 2021 ADOPT ARTICLES 09/03/2021

View Document

20/04/2120 April 2021 ARTICLES OF ASSOCIATION

View Document

25/03/2125 March 2021 ARTICLES OF ASSOCIATION

View Document

25/03/2125 March 2021 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

09/03/219 March 2021 03/03/21 STATEMENT OF CAPITAL GBP 200

View Document

19/01/2119 January 2021 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