BABBLE AND SPEAK LIMITED

Company Documents

DateDescription
25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

01/07/191 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

10/11/1710 November 2017 CESSATION OF KATHARINE JANE WELLINGS AS A PSC

View Document

16/06/1716 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

25/09/1625 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

04/03/164 March 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR KATHARINE WELLINGS

View Document

30/09/1530 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 SAIL ADDRESS CHANGED FROM: 55 BARKERS ROAD SHEFFIELD S7 1SD ENGLAND

View Document

01/05/151 May 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

06/10/146 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

11/02/1411 February 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

03/10/133 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/10/133 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

07/06/137 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MRS KATHARINE JANE WELLINGS

View Document

02/11/122 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/122 November 2012 24/10/12 STATEMENT OF CAPITAL GBP 6250

View Document

05/10/125 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM, 55 BARKERS ROAD, SHEFFIELD, S7 1SD, ENGLAND

View Document

04/10/124 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/10/124 October 2012 SAIL ADDRESS CREATED

View Document

12/09/1112 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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