BABBLE CLOUD (SN) LIMITED

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

23/02/2223 February 2022 Application to strike the company off the register

View Document

25/02/2125 February 2021 COMPANY NAME CHANGED SHAPE NETWORKS LIMITED CERTIFICATE ISSUED ON 25/02/21

View Document

30/10/2030 October 2020 ADOPT ARTICLES 23/10/2020

View Document

30/10/2030 October 2020 ARTICLES OF ASSOCIATION

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM GROUND FLOOR, COLLINGBOURNE HOUSE SPENCER COURT 140-142 WANDSWORTH HIGH STREET LONDON SW18 4JJ ENGLAND

View Document

27/10/2027 October 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MUNRO

View Document

27/10/2027 October 2020 CESSATION OF SAMANTHA FREEMAN AS A PSC

View Document

27/10/2027 October 2020 CESSATION OF JAMES MATTHEW MUNRO AS A PSC

View Document

27/10/2027 October 2020 CURREXT FROM 31/03/2021 TO 30/09/2021

View Document

27/10/2027 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BABBLE CLOUD HOLDINGS LIMITED

View Document

27/10/2027 October 2020 DIRECTOR APPOINTED MR MATTHEW JOHN PARKER

View Document

27/10/2027 October 2020 DIRECTOR APPOINTED MR JAMES LAIRD CAWOOD

View Document

22/10/2022 October 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES MATTHEW MUNRO / 15/09/2020

View Document

22/10/2022 October 2020 PSC'S CHANGE OF PARTICULARS / MISS SAMANTHA FREEMAN / 15/09/2020

View Document

26/09/2026 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

04/09/194 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/11/1824 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/11/1715 November 2017 31/03/17 AUDITED ABRIDGED

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MISS SAMANTHA FREEMAN / 06/04/2017

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM LANSDELL & ROSE 36 EARLS COURT ROAD KENSINGTON LONDON W8 6EJ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/09/1517 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW MUNRO / 22/05/2014

View Document

22/05/1422 May 2014 SAIL ADDRESS CHANGED FROM: 15 MAYFIELD MANSIONS 94 WEST HILL LONDON SW152YB ENGLAND

View Document

23/09/1323 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/09/1214 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 36 EARLS COURT ROAD LONDON W8 6EJ UNITED KINGDOM

View Document

02/02/112 February 2011 ALLOT SHARES 01/01/2011

View Document

02/02/112 February 2011 01/01/11 STATEMENT OF CAPITAL GBP 20000

View Document

31/01/1131 January 2011 SAIL ADDRESS CREATED

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM STUDIO 15, MAYFIELD MANSIONS 94 WEST HILL LONDON GREATER LONDON SW15 2YB

View Document

13/01/1113 January 2011 CURRSHO FROM 30/09/2011 TO 31/03/2011

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MR JAMES MATTHEW MUNRO

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA FREEMAN

View Document

06/09/106 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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