BABBLE CLOUD (ATL) 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 Confirmation statement made on 2023-12-18 with no updates

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 067761160001

View Document

21/12/2321 December 2023 All of the property or undertaking has been released and no longer forms part of charge 067761160002

View Document

20/02/2320 February 2023 Registration of charge 067761160002, created on 2023-02-17

View Document

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

View Document

23/12/2223 December 2022 Registration of charge 067761160001, created on 2022-12-23

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

22/12/2222 December 2022 Change of details for Vkt Software Limited as a person with significant control on 2022-10-26

View Document

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

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-18 with updates

View Document

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

24/06/2124 June 2021 Cessation of Adrian Charles Spreadborough as a person with significant control on 2021-06-01

View Document

24/06/2124 June 2021 Notification of Vkt Software Limited as a person with significant control on 2021-06-01

View Document

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

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, 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

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, 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

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

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

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, 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

12/01/1612 January 2016 Annual return made up to 18 December 2015 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

19/12/1419 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

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

View Document

15/01/1415 January 2014 COMPANY NAME CHANGED GSM ASSOCIATES LIMITED CERTIFICATE ISSUED ON 15/01/14

View Document

07/01/147 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

24/06/1324 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

20/12/1220 December 2012 SECRETARY APPOINTED MRS JACQUELINE ANNE ROBINSON

View Document

20/12/1220 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

20/12/1120 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 CURRSHO FROM 31/12/2011 TO 30/09/2011

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON TA1 2UH

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MR ADRIAN CHARLES SPREADBOROUGH

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR KELLY ROWLAND

View Document

11/01/1111 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/02/104 February 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY LOUISE ROWLAND / 08/01/2010

View Document

18/12/0818 December 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


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