BABBLE CLOUD (CWA) LIMITED
Company Documents
Date | Description |
---|---|
21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
19/04/2419 April 2024 | Termination of appointment of James Laird Cawood as a director on 2024-04-12 |
19/04/2419 April 2024 | Appointment of Mr Alexander Ross Clark as a director on 2024-04-12 |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
04/03/244 March 2024 | All of the property or undertaking has been released and no longer forms part of charge 076476030001 |
26/02/2426 February 2024 | Application to strike the company off the register |
05/09/235 September 2023 | Confirmation statement made on 2023-07-31 with updates |
17/05/2317 May 2023 | Registration of charge 076476030001, created on 2023-05-11 |
12/05/2312 May 2023 | Statement of company's objects |
03/04/233 April 2023 | Certificate of change of name |
22/11/2222 November 2022 | Resolutions |
22/11/2222 November 2022 | Memorandum and Articles of Association |
22/11/2222 November 2022 | Resolutions |
22/11/2222 November 2022 | Resolutions |
22/11/2222 November 2022 | Change of share class name or designation |
22/11/2222 November 2022 | Particulars of variation of rights attached to shares |
16/11/2216 November 2022 | Resolutions |
28/10/2228 October 2022 | Director's details changed for Keith Ward on 2022-10-28 |
28/10/2228 October 2022 | Director's details changed for Ms Barbara Anne Ross on 2022-10-28 |
18/10/2218 October 2022 | Second filing for the cessation of Keith Ward as a person with significant control |
04/10/224 October 2022 | Notification of Corporate Communications (Mobile Telephone Specialists) Limited as a person with significant control on 2016-04-06 |
04/10/224 October 2022 | Notification of Wardair Direct Limited as a person with significant control on 2016-04-06 |
26/09/2226 September 2022 | Cessation of Keith Ward as a person with significant control on 2022-09-26 |
26/09/2226 September 2022 | Director's details changed for Ms Barbara Anne Ross on 2022-09-15 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/07/2131 July 2021 | Confirmation statement made on 2021-07-31 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/02/2128 February 2021 | 31/05/20 UNAUDITED ABRIDGED |
27/10/2027 October 2020 | 31/05/19 UNAUDITED ABRIDGED |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
05/02/195 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
05/02/195 February 2019 | PREVSHO FROM 31/08/2018 TO 31/05/2018 |
12/12/1812 December 2018 | PREVEXT FROM 31/05/2018 TO 31/08/2018 |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
30/09/1730 September 2017 | DISS40 (DISS40(SOAD)) |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
19/09/1719 September 2017 | FIRST GAZETTE |
19/09/1719 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH WARD |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
27/02/1727 February 2017 | REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 1 TENTH AVENUE WEST GATESHEAD TYNE & WEAR NE11 0HL |
14/07/1614 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
18/06/1518 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
07/07/147 July 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/07/1310 July 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
02/05/132 May 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
30/05/1230 May 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
30/05/1230 May 2012 | DIRECTOR APPOINTED MS BARBARA ANNE ROSS |
30/05/1230 May 2012 | DIRECTOR APPOINTED MR NIGEL DAVID NICHOLSON |
30/05/1230 May 2012 | 02/01/12 STATEMENT OF CAPITAL GBP 2 |
25/05/1125 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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