BABBLE CLOUD (UCL) LIMITED
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
08/11/248 November 2024 | Application to strike the company off the register |
02/10/242 October 2024 | Confirmation statement made on 2024-09-28 with no 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 |
12/10/2312 October 2023 | Certificate of change of name |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-28 with updates |
11/07/2311 July 2023 | Current accounting period extended from 2023-09-30 to 2024-03-31 |
06/07/236 July 2023 | Memorandum and Articles of Association |
06/07/236 July 2023 | Resolutions |
06/07/236 July 2023 | Resolutions |
27/06/2327 June 2023 | Withdrawal of a person with significant control statement on 2023-06-27 |
27/06/2327 June 2023 | Statement of company's objects |
27/06/2327 June 2023 | Termination of appointment of Gary Stuart Roberts as a director on 2023-06-22 |
27/06/2327 June 2023 | Registered office address changed from Robert House 19 Station Road Chinnor Oxfordshire OX39 4PU to Bury House 31 Bury Street London EC3A 5AR on 2023-06-27 |
27/06/2327 June 2023 | Appointment of Mr James Laird Cawood as a director on 2023-06-22 |
27/06/2327 June 2023 | Appointment of Mr Matthew John Parker as a director on 2023-06-22 |
27/06/2327 June 2023 | Termination of appointment of Simon Drew as a director on 2023-06-22 |
27/06/2327 June 2023 | Termination of appointment of Gary Stuart Roberts as a secretary on 2023-06-22 |
27/06/2327 June 2023 | Notification of Babble Cloud Holdings Limited as a person with significant control on 2023-06-22 |
19/04/2319 April 2023 | Second filing of a statement of capital following an allotment of shares on 2009-10-01 |
19/04/2319 April 2023 | Second filing of a statement of capital following an allotment of shares on 2009-10-01 |
11/04/2311 April 2023 | Notification of a person with significant control statement |
11/04/2311 April 2023 | Cessation of Gary Stuart Roberts as a person with significant control on 2016-09-29 |
11/04/2311 April 2023 | Cessation of Simon Drew as a person with significant control on 2016-04-06 |
31/03/2331 March 2023 | Unaudited abridged accounts made up to 2022-09-30 |
09/11/229 November 2022 | Confirmation statement made on 2022-09-28 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
22/10/2122 October 2021 | Confirmation statement made on 2021-09-28 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
23/08/2023 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
11/06/2011 June 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18 |
01/12/191 December 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/06/1930 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
14/10/1814 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
30/06/1830 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
26/11/1726 November 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
23/12/1523 December 2015 | DISS40 (DISS40(SOAD)) |
22/12/1522 December 2015 | FIRST GAZETTE |
21/12/1521 December 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
28/11/1428 November 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
27/10/1327 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR GARY STUART ROBERTS / 27/10/2013 |
27/10/1327 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DREW / 27/10/2013 |
27/10/1327 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STUART ROBERTS / 27/10/2013 |
27/10/1327 October 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
07/12/127 December 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
30/06/1230 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
20/12/1120 December 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
08/12/108 December 2010 | Annual return made up to 28 September 2010 with full list of shareholders |
08/12/108 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STUART ROBERTS / 22/09/2010 |
08/12/108 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DREW / 22/09/2010 |
15/02/1015 February 2010 | Statement of capital following an allotment of shares on 2009-10-01 |
15/02/1015 February 2010 | 01/10/09 STATEMENT OF CAPITAL GBP 4 |
05/02/105 February 2010 | Statement of capital following an allotment of shares on 2009-10-01 |
05/02/105 February 2010 | 01/10/09 STATEMENT OF CAPITAL GBP 1 |
28/09/0928 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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