BABBLE CLOUD LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

29/01/2529 January 2025 Appointment of Mr Mark Andrew Braund as a director on 2025-01-28

View Document

29/01/2529 January 2025 Termination of appointment of Matthew John Parker as a director on 2025-01-15

View Document

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 Essex SS15 6TD on 2024-12-17

View Document

11/12/2411 December 2024 Registered office address changed from Bury House 31 Bury Street London EC3A 5AR to 1 Faraday Court Centrum One Hundred Burton-on-Trent DE14 2WX on 2024-12-11

View Document

07/06/247 June 2024 Full accounts made up to 2023-11-30

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

19/04/2419 April 2024 Appointment of Mr Alexander Ross Clark as a director on 2024-04-12

View Document

19/04/2419 April 2024 Termination of appointment of James Laird Cawood as a director on 2024-04-12

View Document

15/06/2315 June 2023 Full accounts made up to 2022-11-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

20/02/2320 February 2023 Registration of charge 042137600012, created on 2023-02-17

View Document

23/09/2223 September 2022 Full accounts made up to 2021-11-30

View Document

29/06/2129 June 2021 Full accounts made up to 2020-11-30

View Document

17/10/1717 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IP SOLUTIONS GROUP LTD

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

14/09/1714 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042137600004

View Document

01/12/161 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042137600003

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR MATTHEW JOHN PARKER

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR OLIVER CHARLES GARLAND

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

20/06/1620 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

09/02/169 February 2016 AUDITOR'S RESIGNATION

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH PURVES

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDS

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, SECRETARY PAUL RICHARDS

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED ANDREW SHAMON LOCKWOOD

View Document

07/07/157 July 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

20/02/1520 February 2015 03/12/14 STATEMENT OF CAPITAL GBP 199.30

View Document

03/02/153 February 2015 03/12/14 STATEMENT OF CAPITAL GBP 199.30

View Document

26/01/1526 January 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

26/01/1526 January 2015 ADOPT ARTICLES 03/12/2014

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED ANDREW LINDSELL

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM
18 HAND COURT
LONDON
WC1V 6JF

View Document

12/11/1412 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/06/145 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/07/1317 July 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

10/07/1310 July 2013 19/03/13 STATEMENT OF CAPITAL GBP 191.25

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/09/1224 September 2012 SUB-DIVISION 20/07/12

View Document

24/09/1224 September 2012 ADOPT ARTICLES 20/07/2012

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/06/1222 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARDS / 23/02/2012

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH GRAY PURVES / 23/02/2012

View Document

02/03/122 March 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL RICHARDS / 23/02/2012

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/06/1123 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/07/1021 July 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/06/095 June 2009 RETURN MADE UP TO 10/05/09; NO CHANGE OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR'S PARTICULARS KEITH PURVES

View Document

12/02/0912 February 2009 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/08 FROM: 66 WIGMORE STREET LONDON W1U 2SB

View Document

05/03/085 March 2008 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR'S PARTICULARS KEITH PURVES

View Document

05/03/085 March 2008 DIRECTOR AND SECRETARY'S PARTICULARS PAUL RICHARDS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: STERLING HOUSE 1 SHEEPSCAR COURT MEANWOOD ROAD LEEDS WEST YORKSHIRE LS7 2BB

View Document

12/12/0612 December 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/11/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/07/0414 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/035 April 2003 NEW SECRETARY APPOINTED

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

05/04/035 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 � IC 200/170 13/02/03 � SR 30@1=30

View Document

18/03/0318 March 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/01/0330 January 2003 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/05/02

View Document

30/01/0330 January 2003 REGISTERED OFFICE CHANGED ON 30/01/03 FROM: LETCHFORD HOUSE HEADSTONE LANE HARROW MIDDLESEX HA3 6PE

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/10/02

View Document

19/02/0219 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 SECRETARY RESIGNED

View Document

10/05/0110 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information