BABBLE CLOUD (ADD) LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

22/12/2322 December 2023 Application to strike the company off the register

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Statement of capital on 2023-04-28

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023

View Document

28/04/2328 April 2023

View Document

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

09/01/239 January 2023 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

14/12/2214 December 2022 Certificate of change of name

View Document

14/12/2214 December 2022 Certificate of change of name

View Document

30/11/2230 November 2022 Memorandum and Articles of Association

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

24/11/2224 November 2022 Satisfaction of charge 2 in full

View Document

14/11/2214 November 2022 Appointment of Mr Laird James Cawood as a director on 2022-11-11

View Document

14/11/2214 November 2022 Registered office address changed from 815 Birchwood Boulevard Birchwood Cheshire WA3 7QZ England to Bury House Bury Street London EC3A 5AR on 2022-11-14

View Document

14/11/2214 November 2022 Registered office address changed from Bury House Bury Street London EC3A 5AR England to Bury House 31 Bury Street London EC3A 5AR on 2022-11-14

View Document

14/11/2214 November 2022 Appointment of Mr Matthew John Parker as a director on 2022-11-11

View Document

14/11/2214 November 2022 Director's details changed for Mr Laird James Cawood on 2022-11-11

View Document

14/11/2214 November 2022 Change of details for Avandda Holdings Limited as a person with significant control on 2022-11-11

View Document

14/11/2214 November 2022 Termination of appointment of Wayne Anthony Lester as a director on 2022-11-11

View Document

14/11/2214 November 2022 Termination of appointment of Deborah Louise Mee as a director on 2022-11-11

View Document

14/11/2214 November 2022 Termination of appointment of Patrick Joseph Mee as a director on 2022-11-11

View Document

14/11/2214 November 2022 Termination of appointment of Deborah Louise Mee as a secretary on 2022-11-11

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

16/08/1816 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MRS DEBORAH LOUISE MEE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 820 BIRCHWOOD BOULEVARD BIRCHWOOD WARRINGTON CHESHIRE WA3 7QZ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/04/1526 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

01/04/151 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR WAYNE ANTHONY LESTER

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049755590003

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR WAYNE LESTER

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/08/1421 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/11/1321 November 2013 DIRECTOR APPOINTED MR WAYNE ANTHONY LESTER

View Document

16/08/1316 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/08/1229 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

24/08/1124 August 2011 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LOUISE MEE / 12/08/2011

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH MEE / 12/08/2011

View Document

24/08/1124 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/09/1022 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

06/11/096 November 2009 Annual return made up to 12 August 2009 with full list of shareholders

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/06/0830 June 2008 ADOPT MEM AND ARTS 23/06/2008

View Document

06/03/086 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/10/0731 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 COMPANY NAME CHANGED ABBEY TELECOM UK LIMITED CERTIFICATE ISSUED ON 30/08/06

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 REGISTERED OFFICE CHANGED ON 23/02/04 FROM: CINCTURE HOUSE, 20 REGENT STREET HASLINGDEN ROSSENDALE LANCASHIRE BB4 5HQ

View Document

19/01/0419 January 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

14/12/0314 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/0314 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0325 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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