BABBLE CLOUD (ADSI) 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

21/12/2321 December 2023 All of the property or undertaking has been released and no longer forms part of charge 024881460003

View Document

21/12/2321 December 2023 All of the property or undertaking has been released and no longer forms part of charge 024881460002

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

29/03/2329 March 2023 Change of details for Vkt Software Limited as a person with significant control on 2022-10-26

View Document

20/02/2320 February 2023 Registration of charge 024881460003, created on 2023-02-17

View Document

23/12/2223 December 2022 Registration of charge 024881460002, created on 2022-12-23

View Document

23/12/2223 December 2022 Statement of company's objects

View Document

26/10/2226 October 2022 Certificate of change of name

View Document

20/05/2220 May 2022 Satisfaction of charge 1 in full

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/07/203 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

19/10/1719 October 2017 SECRETARY APPOINTED MRS JACQUELINE ANNE ROBINSON

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, SECRETARY ALEXANDER MCCUBBING

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/05/164 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/04/1620 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/04/1517 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

20/06/1420 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

02/04/142 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

05/07/135 July 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/04/134 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

18/06/1218 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

29/03/1229 March 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

18/05/1118 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

08/03/118 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN SPREADBOROUGH / 01/11/2009

View Document

22/03/1022 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER MCCUBBING / 23/05/2008

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SPREADBOROUGH / 23/05/2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 2 THE DURDANS LANGDON HILLS BASILDON ESSEX SS16 6DA

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED

View Document

05/05/055 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/04/0430 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 144 ST FRANCIS WAY CHADWELL ST MARY GRAYS ESSEX RM16 4RA

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

22/04/0222 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

11/06/0111 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

27/04/0027 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

13/04/9913 April 1999 RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 RETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

29/09/9729 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

25/04/9725 April 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

12/04/9612 April 1996 RETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

09/04/959 April 1995 RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS

View Document

25/07/9425 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

03/05/943 May 1994 RETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

13/04/9313 April 1993 RETURN MADE UP TO 02/04/93; NO CHANGE OF MEMBERS

View Document

29/04/9229 April 1992 RETURN MADE UP TO 02/04/92; NO CHANGE OF MEMBERS

View Document

24/01/9224 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

24/01/9224 January 1992 EXEMPTION FROM APPOINTING AUDITORS 16/01/92

View Document

26/04/9126 April 1991 RETURN MADE UP TO 02/04/91; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

21/06/9021 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/902 April 1990 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