BABBLE CLOUD (UC) LIMITED

Company Documents

DateDescription
05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

28/03/2228 March 2022 Application to strike the company off the register

View Document

25/03/2225 March 2022 Satisfaction of charge 050436440001 in full

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021

View Document

29/09/2129 September 2021

View Document

29/09/2129 September 2021 Statement of capital on 2021-09-29

View Document

24/05/2124 May 2021 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

19/03/2119 March 2021 COMPANY NAME CHANGED ULTRA COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 19/03/21

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES

View Document

22/02/2122 February 2021 PREVSHO FROM 30/11/2020 TO 30/06/2020

View Document

22/02/2122 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 050436440001

View Document

07/01/217 January 2021 ADOPT ARTICLES 23/12/2020

View Document

23/12/2023 December 2020 PREVEXT FROM 30/06/2020 TO 30/11/2020

View Document

23/12/2023 December 2020 APPOINTMENT TERMINATED, SECRETARY ROBERT BATES

View Document

23/12/2023 December 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT BATES

View Document

23/12/2023 December 2020 APPOINTMENT TERMINATED, DIRECTOR ALEX HEYDEL

View Document

23/12/2023 December 2020 APPOINTMENT TERMINATED, DIRECTOR DERWYN JONES

View Document

23/12/2023 December 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXEY STOROZHEV GOLOVUSHKIN

View Document

23/12/2023 December 2020 DIRECTOR APPOINTED MR JAMES LAIRD CAWOOD

View Document

23/12/2023 December 2020 DIRECTOR APPOINTED MR MATTHEW JOHN PARKER

View Document

23/12/2023 December 2020 REGISTERED OFFICE CHANGED ON 23/12/2020 FROM PURE OFFICES, OFFICE 64 ONE PORT WAY PORT SOLENT PORTSMOUTH PO6 4TY ENGLAND

View Document

11/12/2011 December 2020 09/07/04 STATEMENT OF CAPITAL GBP 216766

View Document

27/10/2027 October 2020 CESSATION OF ALEXEY STOROZHEV AS A PSC

View Document

27/10/2027 October 2020 CESSATION OF ROBERT PAUL BATES AS A PSC

View Document

27/10/2027 October 2020 CESSATION OF DERWYN HOWARD JONES AS A PSC

View Document

27/10/2027 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ULTRA COMMUNICATIONS HOLDINGS LIMITED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM COMPASS HOUSE COMPASS ROAD NORTH HARBOUR BUSINESS PARK PORTSMOUTH PO6 4PS ENGLAND

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

18/12/1918 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

05/01/195 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM THE GRANARY CAMS HALL ESTATE FAREHAM HAMPSHIRE PO16 8UT

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

08/12/178 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR ALEX HEYDEL

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR DERWYN HOWARD JONES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERWYN HOWARD JONES

View Document

06/07/176 July 2017 CESSATION OF DARREN LEE SULLIVAN AS A PSC

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN SULLIVAN

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR DARREN LEE SULLIVAN

View Document

16/02/1616 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

13/02/1513 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

13/02/1413 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXEY STOROZHEV GOLOVUSHKIN / 23/12/2013

View Document

20/02/1320 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

15/08/1215 August 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

13/02/1213 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

24/03/1124 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

18/02/1118 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

08/03/108 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL BATES / 08/03/2010

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

11/03/0911 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

24/03/0824 March 2008 REGISTERED OFFICE CHANGED ON 24/03/2008 FROM PORTSMOUTH TECHNOPOLE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8FA

View Document

24/03/0824 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/03/0824 March 2008 REGISTERED OFFICE CHANGED ON 24/03/2008 FROM THE GRANARY CAMS HALL ESTATE FAREHAM HAMPSHIRE PO16 8UT UNITED KINGDOM

View Document

24/03/0824 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/12/0713 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/07/0529 July 2005 £ IC 299900/216766 01/07/05 £ SR 83134@1=83134

View Document

16/03/0516 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 £ NC 200000/500000 10/08/04

View Document

26/07/0426 July 2004 SECRETARY RESIGNED

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

10/06/0410 June 2004 NC INC ALREADY ADJUSTED 29/04/04

View Document

10/06/0410 June 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/06/0410 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/0410 June 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/0410 June 2004 £ NC 100/200000 29/04

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: KNOLLYS HOUSE 11 BYWARD STREET LONDON EC3R 5EN

View Document

01/06/041 June 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 COMPANY NAME CHANGED BABEL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 14/05/04

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/0413 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/04/0429 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/0422 April 2004 COMPANY NAME CHANGED INLAW TWO HUNDRED AND EIGHTY LIM ITED CERTIFICATE ISSUED ON 22/04/04

View Document

13/02/0413 February 2004 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