BABBLE CLOUD (DCS) LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 Application to strike the company off the register

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022

View Document

29/03/2229 March 2022

View Document

29/03/2229 March 2022 Statement of capital on 2022-03-29

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

18/01/2218 January 2022 Registration of charge 027456150002, created on 2022-01-14

View Document

10/12/2110 December 2021 Certificate of change of name

View Document

15/11/2115 November 2021 Current accounting period extended from 2021-09-30 to 2022-03-31

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Memorandum and Articles of Association

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Change of share class name or designation

View Document

04/11/214 November 2021 Second filing of the annual return made up to 2015-09-08

View Document

25/10/2125 October 2021 Cessation of Brendan Mulvenna as a person with significant control on 2021-10-20

View Document

25/10/2125 October 2021 Registered office address changed from 7-8 Benton Terrace Newcastle upon Tyne Tyne & Wear NE2 1QU to Bury House 31 Bury Street London EC3A 5AR on 2021-10-25

View Document

25/10/2125 October 2021 Appointment of Mr James Laird Cawood as a director on 2021-10-20

View Document

25/10/2125 October 2021 Termination of appointment of Brendan Mulvenna as a director on 2021-10-20

View Document

25/10/2125 October 2021 Appointment of Mr Matthew John Parker as a director on 2021-10-20

View Document

25/10/2125 October 2021 Notification of Babble Cloud Holdings Limited as a person with significant control on 2021-10-20

View Document

25/10/2125 October 2021 Cessation of Angela Mulvenna as a person with significant control on 2021-10-20

View Document

07/10/217 October 2021 Second filing of Confirmation Statement dated 2020-09-08

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

23/07/2123 July 2021 Notification of Angela Mulvenna as a person with significant control on 2021-05-01

View Document

23/07/2123 July 2021 Change of details for Mr Brendan Mulvenna as a person with significant control on 2021-05-01

View Document

26/05/2126 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

13/05/2113 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES

View Document

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

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

08/09/208 September 2020 Confirmation statement made on 2020-09-08 with no updates

View Document

09/06/209 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

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

View Document

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

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, SECRETARY KERRY HEDLEY

View Document

27/06/1827 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

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

View Document

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

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

01/09/161 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/09/1518 September 2015 Annual return made up to 2015-09-08 with full list of shareholders

View Document

18/09/1518 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/10/1429 October 2014 ADOPT ARTICLES 30/09/2014

View Document

29/10/1429 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/10/1310 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

10/10/1310 October 2013 SECRETARY'S CHANGE OF PARTICULARS / KERRY ANN HEDLEY / 11/10/2012

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

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

View Accounts

14/09/1214 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/10/1029 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN MULVENNA / 01/10/2009

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 08/09/08; NO CHANGE OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS

View Document

25/05/0725 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/0416 April 2004 £ IC 10000/6000 18/03/04 £ SR 4000@1=4000

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

11/02/0411 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/02/001 February 2000 REGISTERED OFFICE CHANGED ON 01/02/00 FROM: 7-8 BENTON TERRACE NEWCASTLE UPON TYNE TYNE & WEAR NE2 1QU

View Document

14/10/9914 October 1999 RETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS

View Document

03/09/993 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 08/09/96; NO CHANGE OF MEMBERS

View Document

20/09/9620 September 1996 SECRETARY RESIGNED

View Document

18/07/9618 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 08/09/95; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

08/08/958 August 1995 REGISTERED OFFICE CHANGED ON 08/08/95 FROM: 2ND FLOOR 269 JESMOND ROAD JESMOND NEWCASTLE UPON TYNE

View Document

07/08/957 August 1995 NEW SECRETARY APPOINTED

View Document

10/02/9510 February 1995 DIRECTOR RESIGNED

View Document

10/02/9510 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 RETURN MADE UP TO 08/09/94; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

10/09/9310 September 1993 RETURN MADE UP TO 08/09/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993

View Document

11/02/9311 February 1993

View Document

11/02/9311 February 1993 SHARES AGREEMENT OTC

View Document

11/02/9311 February 1993

View Document

11/02/9311 February 1993

View Document

05/11/925 November 1992

View Document

05/11/925 November 1992

View Document

05/11/925 November 1992

View Document

05/11/925 November 1992

View Document

16/10/9216 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/9216 October 1992 REGISTERED OFFICE CHANGED ON 16/10/92 FROM: 45 BEACH CROFT AVENUE TYNEMOUTH TYNE & WEAR NE30 5SS

View Document

13/10/9213 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/928 October 1992 £ NC 1000/10000 18/09/92

View Document

08/10/928 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/928 October 1992 REGISTERED OFFICE CHANGED ON 08/10/92 FROM: 2 BACHES ST LONDON N1 6UB

View Document

08/10/928 October 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/09/92

View Document

08/10/928 October 1992

View Document

08/10/928 October 1992

View Document

08/10/928 October 1992

View Document

08/10/928 October 1992

View Document

30/09/9230 September 1992 COMPANY NAME CHANGED AFTERLOOK LIMITED CERTIFICATE ISSUED ON 01/10/92

View Document

08/09/928 September 1992 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