BABBLE CLOUD (TQL) LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Final Gazette dissolved via voluntary strike-off |
10/06/2510 June 2025 New | Final Gazette dissolved via voluntary strike-off |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
13/03/2513 March 2025 | Application to strike the company off the register |
13/03/2513 March 2025 | All of the property or undertaking has been released and no longer forms part of charge 072463050002 |
29/01/2529 January 2025 | Appointment of Mr Andrew Michael Lindsell as a director on 2025-01-28 |
29/01/2529 January 2025 | Termination of appointment of Matthew John Parker as a director on 2025-01-15 |
17/12/2417 December 2024 | Registered office address changed from 1 Faraday Court Centrum One Hundred Burton-on-Trent DE14 2WX England to Glenny House Fenton Way Southfields Business Park Basildon SS15 6TD on 2024-12-17 |
11/12/2411 December 2024 | Registered office address changed from Bury House 31 Bury Street London EC3A 5AR England to 1 Faraday Court Centrum One Hundred Burton-on-Trent DE14 2WX on 2024-12-11 |
19/08/2419 August 2024 | Total exemption full accounts made up to 2023-11-30 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-06 with updates |
19/04/2419 April 2024 | Appointment of Mr Alexander Ross Clark as a director on 2024-04-12 |
19/04/2419 April 2024 | Termination of appointment of James Laird Cawood as a director on 2024-04-12 |
05/02/245 February 2024 | Second filing of Confirmation Statement dated 2023-05-06 |
29/01/2429 January 2024 | Resolutions |
29/01/2429 January 2024 | |
29/01/2429 January 2024 | Statement of capital on 2024-01-29 |
29/01/2429 January 2024 | |
29/01/2429 January 2024 | Resolutions |
29/01/2429 January 2024 | Resolutions |
04/12/234 December 2023 | Second filing of a statement of capital following an allotment of shares on 2023-03-03 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
14/11/2314 November 2023 | Second filing of Confirmation Statement dated 2023-05-06 |
11/09/2311 September 2023 | Registration of charge 072463050002, created on 2023-09-08 |
01/08/231 August 2023 | Certificate of change of name |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-06 with updates |
13/04/2313 April 2023 | Current accounting period extended from 2023-05-31 to 2023-11-30 |
24/03/2324 March 2023 | Change of share class name or designation |
24/03/2324 March 2023 | Particulars of variation of rights attached to shares |
14/03/2314 March 2023 | Resolutions |
14/03/2314 March 2023 | Resolutions |
14/03/2314 March 2023 | Memorandum and Articles of Association |
14/03/2314 March 2023 | Resolutions |
09/03/239 March 2023 | Termination of appointment of Christopher Dunning as a director on 2023-03-03 |
09/03/239 March 2023 | Appointment of Mr James Laird Cawood as a director on 2023-03-03 |
09/03/239 March 2023 | Appointment of Mr Matthew John Parker as a director on 2023-03-03 |
09/03/239 March 2023 | Termination of appointment of Christopher Dunning as a secretary on 2023-03-03 |
09/03/239 March 2023 | Cessation of Christopher Dunning as a person with significant control on 2023-03-03 |
09/03/239 March 2023 | Registered office address changed from Finchley Park Emmet Hill Lane Laddingford Kent ME18 6BG United Kingdom to Bury House 31 Bury Street London EC3A 5AR on 2023-03-09 |
09/03/239 March 2023 | Notification of Babble Cloud Holdings Limited as a person with significant control on 2023-03-03 |
09/03/239 March 2023 | Termination of appointment of Mark O'dell as a director on 2023-03-03 |
03/03/233 March 2023 | Statement of capital following an allotment of shares on 2023-03-03 |
02/02/232 February 2023 | Second filing of a statement of capital following an allotment of shares on 2011-10-10 |
17/11/2217 November 2022 | Statement of capital following an allotment of shares on 2022-11-14 |
30/09/2230 September 2022 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
17/02/2217 February 2022 | Second filing for the appointment of Mr Mark O'dell as a director |
08/02/228 February 2022 | Satisfaction of charge 1 in full |
13/01/2213 January 2022 | Director's details changed for Mr Christopher Dunning on 2022-01-13 |
13/01/2213 January 2022 | Director's details changed for Mr Christopher Dunning on 2022-01-13 |
13/01/2213 January 2022 | Secretary's details changed for Christopher Dunning on 2022-01-13 |
13/01/2213 January 2022 | Director's details changed for Mr Mark O'dell on 2022-01-13 |
13/01/2213 January 2022 | Registered office address changed from 20 Guildford Road Tunbridge Wells TN1 1SW England to Finchley Park Emmet Hill Lane Laddingford Kent ME18 6BG on 2022-01-13 |
17/06/2117 June 2021 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 20 Guildford Road Tunbridge Wells TN1 1SW on 2021-06-17 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
20/12/1920 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
23/10/1823 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK O'DELL / 03/03/2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
09/03/189 March 2018 | DIRECTOR APPOINTED MR MARK O'DELL |
09/03/189 March 2018 | Appointment of Mr Mark O'dell as a director on 2018-03-01 |
21/12/1721 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/05/169 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/05/1513 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
11/06/1411 June 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
11/06/1411 June 2014 | 06/05/14 STATEMENT OF CAPITAL GBP 1000 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
09/05/139 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
09/01/139 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
19/06/1219 June 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
15/12/1115 December 2011 | 09/10/11 STATEMENT OF CAPITAL GBP 965 |
15/12/1115 December 2011 | Statement of capital following an allotment of shares on 2011-10-09 |
14/10/1114 October 2011 | SUB-DIVISION 10/10/11 |
14/10/1114 October 2011 | 10/10/11 STATEMENT OF CAPITAL GBP 925 |
14/10/1114 October 2011 | SUBDIVISION 10/10/2011 |
26/05/1126 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
26/05/1126 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DUNNING / 07/05/2011 |
26/05/1126 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DUNNING / 07/05/2011 |
02/07/102 July 2010 | SECRETARY APPOINTED CHRISTOPHER DUNNING |
14/05/1014 May 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
12/05/1012 May 2010 | DIRECTOR APPOINTED MR CHRISTOPHER DUNNING |
12/05/1012 May 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
12/05/1012 May 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
07/05/107 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BABBLE CLOUD (TQL) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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