BABBLE CLOUD (DI) LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 Application to strike the company off the register

View Document

14/10/2114 October 2021 Restoration by order of the court

View Document

02/03/202 March 2020 COMPANY NAME CHANGED DIVA TELECOM LIMITED CERTIFICATE ISSUED ON 02/03/20

View Document

20/02/2020 February 2020 PREVEXT FROM 31/07/2019 TO 31/12/2019

View Document

05/02/205 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058690060002

View Document

03/02/203 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058690060001

View Document

15/01/2015 January 2020 ADOPT ARTICLES 02/01/2020

View Document

10/01/2010 January 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BABBLE CLOUD HOLDINGS LIMITED

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, SECRETARY RACHEL RICHARDS

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR ERICA LEWIS

View Document

07/01/207 January 2020 02/01/20 STATEMENT OF CAPITAL GBP 1.075

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR JAMES LAIRD CAWOOD

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR MATTHEW JOHN PARKER

View Document

07/01/207 January 2020 CESSATION OF ERICA GERALDINE LEWIS AS A PSC

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM UNIT 4 BRAMLEY GRANGE SKELTONS LANE THORNER LEEDS LS14 3DW ENGLAND

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

18/04/1918 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM GLENDEVON HOUSE 4 HAWTHORN PARK COAL ROAD LEEDS LS14 1PQ

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

05/03/185 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 ADOPT ARTICLES 01/03/2017

View Document

30/11/1730 November 2017 SUB-DIVISION 01/03/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/07/158 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/08/1419 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/06/1418 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

18/06/1418 June 2014 SUB-DIVISION 30/05/14

View Document

13/06/1413 June 2014 ADOPT ARTICLES 30/05/2014

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM UNIT 7A MORTEC OFFICE PARK YORK ROAD LEEDS WEST YORKSHIRE LS15 4TA

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ERICA LEWIS / 06/07/2012

View Document

10/07/1210 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ERICA LEWIS / 06/07/2012

View Document

28/05/1228 May 2012 SECRETARY APPOINTED MRS RACHEL MARIE RICHARDS

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, SECRETARY JOHN SHACKLETON

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/07/1112 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/07/108 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 4100 PARK APPROACH THORPE PARK LEEDS WEST YORKSHIRE LS15 8GB

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/2008 FROM 11 OATLANDS DRIVE HARROGATE NORTH YORKSHIRE HG2 8JT

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 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