BABBLING ON LIMITED

Company Documents

DateDescription
10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/12/1914 December 2019 APPOINTMENT TERMINATED, DIRECTOR AYSHA SIDDIQUI

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM BABBLING ON ST. IVES ROAD MAIDENHEAD SL6 1QS ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANEL SAJID

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM THE COLONNADE 11A HIGH STREET MAIDENHEAD BERKSHIRE SL6 1QL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR SHANEL MUSTAFA

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MISS AYSHA SIDDIQUI

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR SHANEL MUSTAFA

View Document

08/02/188 February 2018 CESSATION OF SHANEL SAJID MUSTAFA AS A PSC

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/08/1710 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM UNIT 1, WHARFESIDE ROSEMONT ROAD WEMBLEY HA0 4PE ENGLAND

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SHANEL SAJID / 01/10/2016

View Document

09/08/169 August 2016 CHANGE PERSON AS DIRECTOR

View Document

09/08/169 August 2016 CHANGE PERSON AS DIRECTOR

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHANEL SAJID MUSTFA / 01/01/2016

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHANEL SAJID / 16/07/2016

View Document

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

08/03/168 March 2016 Annual return made up to 13 October 2015 with full list of shareholders

View Document

13/02/1613 February 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1413 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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