BABYUSB LIMITED

Company Documents

DateDescription
30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM
PREMIER HOUSE 112 STATION ROAD
EDGWARE
MIDDX
HA8 7BJ

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / KASHIF KABIR SIODIQUEI / 18/12/2013

View Document

20/12/1320 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/12/1212 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/08/1220 August 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

05/04/125 April 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

05/04/125 April 2012 31/12/09 TOTAL EXEMPTION FULL

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM EBC HOUSE TOWNSEND LANE KINSBURY LONDON NW9 8TP

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 1ST FLOOR PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ

View Document

26/01/1126 January 2011 DISS40 (DISS40(SOAD))

View Document

25/01/1125 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

29/04/1029 April 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

17/03/1017 March 2010 DISS40 (DISS40(SOAD))

View Document

16/03/1016 March 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

26/02/1026 February 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALAM UDDIN

View Document

17/02/0917 February 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

17/05/0817 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

18/02/0818 February 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0731 March 2007 NEW SECRETARY APPOINTED

View Document

31/03/0731 March 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0617 February 2006 � NC 100/10000 06/02/

View Document

17/02/0617 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/0617 February 2006 NC INC ALREADY ADJUSTED 06/02/06

View Document

17/02/0617 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

16/09/0516 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/12/04

View Document

17/08/0517 August 2005 ACC. REF. DATE EXTENDED FROM 04/12/05 TO 31/12/05

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: G OFFICE CHANGED 20/07/05 3, LEYBOURNE ROAD LONDON NW9 9QG

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/12/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 NEW SECRETARY APPOINTED

View Document

15/01/0315 January 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 04/12/03

View Document

15/01/0315 January 2003 SECRETARY RESIGNED

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 SECRETARY RESIGNED

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