BABBLE CLOUD (5RIT) LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

22/12/2222 December 2022 Part of the property or undertaking has been released and no longer forms part of charge 072662240003

View Document

20/12/2220 December 2022 Application to strike the company off the register

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

16/11/2116 November 2021 Registration of charge 072662240002, created on 2021-11-10

View Document

10/11/2110 November 2021 Certificate of change of name

View Document

23/09/2123 September 2021 Current accounting period extended from 2022-01-31 to 2022-07-31

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

16/07/2116 July 2021 Satisfaction of charge 072662240001 in full

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

20/10/1720 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072662240001

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR STEVE MATON

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR NICHOLAS ARTHUR HATTON

View Document

07/09/167 September 2016 PREVSHO FROM 31/05/2016 TO 31/01/2016

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

02/06/162 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

17/02/1617 February 2016 01/01/16 STATEMENT OF CAPITAL GBP 10

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

08/07/158 July 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

06/06/146 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

07/06/137 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/03/135 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

22/02/1222 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

07/06/117 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES RAYNSFORD / 26/05/2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER WESLEY RAYNSFORD / 26/05/2011

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM UNIT 7, TRIANGLE BUSINESS CENTRE 1 COMMERCE WAY LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UP ENGLAND

View Document

06/07/106 July 2010 DIRECTOR APPOINTED GEOFFREY CHARLES RAYNSFORD

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED PETER WESLEY RAYNSFORD

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR ASHLEY HAY-ELLIS

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL MORGAN

View Document

26/05/1026 May 2010 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