BABBLE CLOUD (ARL) LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/04/2419 April 2024 Termination of appointment of James Laird Cawood as a director on 2024-04-12

View Document

19/04/2419 April 2024 Appointment of Mr Alexander Ross Clark as a director on 2024-04-12

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

08/04/248 April 2024 All of the property or undertaking has been released and no longer forms part of charge 067165330001

View Document

02/04/242 April 2024 Application to strike the company off the register

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Statement of capital on 2023-12-21

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023 Resolutions

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

12/04/2312 April 2023 Registration of charge 067165330001, created on 2023-04-06

View Document

12/04/2312 April 2023 Statement of company's objects

View Document

10/03/2310 March 2023 Certificate of change of name

View Document

14/12/2214 December 2022 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Memorandum and Articles of Association

View Document

11/10/2211 October 2022 Cessation of Michael Richard Revell as a person with significant control on 2022-10-07

View Document

11/10/2211 October 2022 Termination of appointment of Michael Richard Revell as a director on 2022-10-07

View Document

11/10/2211 October 2022 Termination of appointment of Mujtiba Raza Rizvi as a director on 2022-10-07

View Document

11/10/2211 October 2022 Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to Bury House 31 Bury Street London EC3A 5AR on 2022-10-11

View Document

11/10/2211 October 2022 Appointment of Mr James Laird Cawood as a director on 2022-10-07

View Document

11/10/2211 October 2022 Appointment of Mr Matthew John Parker as a director on 2022-10-07

View Document

11/10/2211 October 2022 Notification of Babble Cloud Holdings Limited as a person with significant control on 2022-10-07

View Document

11/10/2211 October 2022 Cessation of Mujtiba Raza Rizvi as a person with significant control on 2022-10-07

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/12/2113 December 2021 Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End SL8 5YS England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13

View Document

04/11/214 November 2021 Registered office address changed from C/O M R Salvage Limited 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS to 7/8 Eghams Court Boston Drive Bourne End SL8 5YS on 2021-11-04

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

15/01/2115 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MUJTIBA RAZA RIZVI / 28/10/2020

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

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

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

30/05/1930 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

22/05/1822 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

22/06/1722 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

05/11/155 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

22/10/1422 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/11/138 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

17/09/1317 September 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

26/10/1226 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/11/1116 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM C/O M R SALVAGE LLP 7/8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKINGHAMSHIRE SL8 5YS UNITED KINGDOM

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM WOOTTENS UPPER WOOLHAMPTON READING BERKSHIRE RG7 5UA UNITED KINGDOM

View Document

21/10/1021 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/11/094 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD REVELL / 07/10/2009

View Document

16/10/0816 October 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

16/10/0816 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

16/10/0816 October 2008 ADOPT ARTICLES 13/10/2008

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED SECRETARY BOYES TURNER SECRETARIES LIMITED

View Document

16/10/0816 October 2008 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

07/10/087 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information