IVF BABBLE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewResolutions

View Document

18/07/2518 July 2025 NewMemorandum and Articles of Association

View Document

15/07/2515 July 2025 NewStatement of capital following an allotment of shares on 2025-06-23

View Document

09/07/259 July 2025 NewAppointment of David Hansen as a director on 2025-06-27

View Document

09/07/259 July 2025 NewChange of details for Mrs Tracey Jayne Bambrough as a person with significant control on 2025-06-23

View Document

18/06/2518 June 2025 NewSecond filing of Confirmation Statement dated 2025-05-19

View Document

13/06/2513 June 2025 NewSecond filing of Confirmation Statement dated 2024-05-19

View Document

06/06/256 June 2025 NewDirector's details changed for Mrs Tracey Jayne Bambrough on 2025-05-19

View Document

06/06/256 June 2025 NewConfirmation statement made on 2025-05-19 with updates

View Document

29/05/2529 May 2025 Micro company accounts made up to 2024-05-31

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

21/10/2421 October 2024 Termination of appointment of Ben Bambrough as a director on 2024-10-21

View Document

10/10/2410 October 2024 Appointment of Mr Ben Bambrough as a director on 2024-10-10

View Document

10/10/2410 October 2024 Termination of appointment of Sara Nicola Marshall-Page as a director on 2024-10-10

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-19 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Registered office address changed from PO Box 4385 09599278 - Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-05-22

View Document

21/03/2421 March 2024 Registered office address changed to PO Box 4385, 09599278 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-21

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

23/05/2323 May 2023 Change of details for Mrs Tracey Jayne Bambrough as a person with significant control on 2023-05-23

View Document

23/05/2323 May 2023 Director's details changed for Mrs Tracey Jayne Bambrough on 2023-05-23

View Document

23/05/2323 May 2023 Director's details changed for Mrs Tracey Jayne Bambrough on 2023-05-23

View Document

23/05/2323 May 2023 Director's details changed for Mrs Tracey Jayne Bambrough on 2023-05-23

View Document

23/05/2323 May 2023 Director's details changed for Mrs Tracey Jayne Bambrough on 2023-05-23

View Document

23/05/2323 May 2023 Director's details changed for Mrs Tracey Jayne Bambrough on 2023-05-23

View Document

23/05/2323 May 2023 Director's details changed for Mrs Tracey Jayne Bambrough on 2023-05-23

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/04/194 April 2019 25/02/19 STATEMENT OF CAPITAL GBP 185.406

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

20/03/1820 March 2018 30/10/17 STATEMENT OF CAPITAL GBP 176.000

View Document

09/03/189 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 30/10/17 STATEMENT OF CAPITAL GBP 176

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/12/1620 December 2016 SECOND FILED SH01 - 21/11/16 STATEMENT OF CAPITAL GBP 160.000

View Document

19/12/1619 December 2016 SECOND FILED SH01 - 21/11/16 STATEMENT OF CAPITAL GBP 156

View Document

15/12/1615 December 2016 21/11/16 STATEMENT OF CAPITAL GBP 176

View Document

27/11/1627 November 2016 21/11/16 STATEMENT OF CAPITAL GBP 108

View Document

27/11/1627 November 2016 21/11/16 STATEMENT OF CAPITAL GBP 112

View Document

27/11/1627 November 2016 21/11/16 STATEMENT OF CAPITAL GBP 116

View Document

27/11/1627 November 2016 21/11/16 STATEMENT OF CAPITAL GBP 124

View Document

27/11/1627 November 2016 21/11/16 STATEMENT OF CAPITAL GBP 132

View Document

27/11/1627 November 2016 21/11/16 STATEMENT OF CAPITAL GBP 148

View Document

27/11/1627 November 2016 21/11/16 STATEMENT OF CAPITAL GBP 168

View Document

27/11/1627 November 2016 21/11/16 STATEMENT OF CAPITAL GBP 164

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MRS SARA NICOLA MARSHALL-PAGE

View Document

24/06/1624 June 2016 SUBDIVISION 21/03/2016

View Document

22/06/1622 June 2016 SUB-DIVISION 21/03/16

View Document

15/06/1615 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU
ENGLAND

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU
ENGLAND

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 5 HITCHAM HOUSE HITCHAM LANE BURNHAM SL1 7DP ENGLAND

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

19/10/1519 October 2015 16/10/15 STATEMENT OF CAPITAL GBP 100

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY JAYNE BAMBROUGH / 12/09/2015

View Document

12/09/1512 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY JAYNE OVERMAN / 12/09/2015

View Document

19/05/1519 May 2015 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