BABBLE CLOUD (CRT) LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

27/02/2327 February 2023 Application to strike the company off the register

View Document

28/09/2128 September 2021 Certificate of change of name

View Document

23/09/2123 September 2021 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

10/08/2110 August 2021 Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE to Bury House 31 Bury Street London EC3A 5AR on 2021-08-10

View Document

10/08/2110 August 2021 Cessation of Neil Hollands as a person with significant control on 2021-08-09

View Document

10/08/2110 August 2021 Notification of Babble Cloud Holdings Limited as a person with significant control on 2021-08-09

View Document

09/08/219 August 2021 Termination of appointment of Neil Anthony Hollands as a director on 2021-08-09

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Termination of appointment of Johanna Hollands as a secretary on 2021-08-09

View Document

09/08/219 August 2021 Appointment of Mr Matthew John Parker as a director on 2021-08-09

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

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

View Accounts

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

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

View Accounts

20/07/1820 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

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

View Accounts

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANNA HOLLANDS

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL HOLLANDS

View Document

30/06/1730 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 SECRETARY APPOINTED MRS JOHANNA HOLLANDS

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/06/1616 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

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

View Accounts

30/10/1530 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

28/09/1528 September 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

28/10/1428 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

03/10/133 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/10/123 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/10/1111 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/10/1019 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY HOLLANDS / 17/03/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY HOLLANDS / 17/03/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/10/097 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 5 TABLEY COURT MOSS LANE OVER TABLEY KNUTSFORD CHESHIRE WA16 0PL

View Document

07/10/097 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY HOLLANDS / 01/10/2009

View Document

06/10/096 October 2009 SAIL ADDRESS CREATED

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/10/087 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM, BANK CHAMBERS, 3 CHURCHYARDSIDE, NANTWICH, CHESHIRE, CW5 5DE

View Document

07/10/087 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/10/087 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY PAULINE HAYWARD

View Document

19/11/0719 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/02/079 February 2007 S80A AUTH TO ALLOT SEC 28/12/06

View Document

06/02/076 February 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/11/0613 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 65 CHURCH STREET, DAVENHAM, NORTHWICH, CHESHIRE CW9 8NF

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: ACADEMY HOUSE, 403 LONDON ROAD, CAMBERLEY, SURREY GU15 3HL

View Document

09/12/049 December 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0423 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: WINDSOR SUITE, GIBBS HOUSE KENNEL RIDE, ASCOT, BERKSHIRE SL5 9QW

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 65 CHURCH STREET, DAVENHAM, CHESHIRE, CW9 8NF

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 88A TOOLEY STREET, LONDON BRIDGE, LONDON, SE1 2TF

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

01/10/031 October 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