BABBLE CLOUD (SUI) LIMITED

04975554
BURY HOUSE 31 BURY STREET LONDON ENGLAND EC3A 5AR

Documents

Documents
Date Category Description Pages
26 Dec 2023 gazette Gazette Dissolved Voluntary 1 Buy now
10 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
29 Sep 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
03 Mar 2023 accounts Annual Accounts 17 Buy now
20 Feb 2023 mortgage Registration of a charge 65 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2022 change-of-constitution Statement Of Companys Objects 2 Buy now
20 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2022 mortgage Registration of a charge 59 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2021 change-of-name Certificate Change Of Name Company 3 Buy now
23 Sep 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Aug 2021 mortgage Registration of a charge 13 Buy now
12 May 2021 incorporation Memorandum Articles 9 Buy now
12 May 2021 resolution Resolution 1 Buy now
20 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Apr 2021 officers Termination of appointment of director (Richard Alexander Samuel) 1 Buy now
19 Apr 2021 officers Termination of appointment of director (Bryan Henry Holmes) 1 Buy now
19 Apr 2021 officers Termination of appointment of director (Nigel Marcus Fox) 1 Buy now
19 Apr 2021 officers Termination of appointment of director (Nicholas John Allen Foskitt) 1 Buy now
19 Apr 2021 officers Termination of appointment of director (Mark Allister Cockerton) 1 Buy now
19 Apr 2021 officers Termination of appointment of director (Lee Bryant) 1 Buy now
19 Apr 2021 officers Termination of appointment of secretary (Nicholas John Allen Foskitt) 1 Buy now
19 Apr 2021 officers Appointment of director (Mr James Laird Cawood) 2 Buy now
19 Apr 2021 officers Appointment of director (Mr Matthew John Parker) 2 Buy now
19 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2021 accounts Annual Accounts 10 Buy now
16 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2020 accounts Annual Accounts 8 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2019 accounts Annual Accounts 10 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 7 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2017 accounts Annual Accounts 3 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Mar 2016 accounts Annual Accounts 6 Buy now
08 Dec 2015 annual-return Annual Return 11 Buy now
08 Dec 2015 officers Change of particulars for director (Nicholas John Allen Forskitt) 2 Buy now
08 Dec 2015 officers Change of particulars for secretary (Nicholas John Allen Forskitt) 1 Buy now
01 Mar 2015 accounts Annual Accounts 8 Buy now
03 Dec 2014 annual-return Annual Return 11 Buy now
11 Mar 2014 accounts Annual Accounts 8 Buy now
11 Dec 2013 annual-return Annual Return 11 Buy now
05 Mar 2013 accounts Annual Accounts 8 Buy now
13 Dec 2012 annual-return Annual Return 11 Buy now
17 Feb 2012 accounts Annual Accounts 14 Buy now
09 Dec 2011 annual-return Annual Return 11 Buy now
27 Sep 2011 officers Appointment of director (Mr Mark Allister Cockerton) 2 Buy now
04 Apr 2011 accounts Annual Accounts 16 Buy now
09 Dec 2010 annual-return Annual Return 10 Buy now
07 Apr 2010 accounts Annual Accounts 13 Buy now
22 Dec 2009 annual-return Annual Return 10 Buy now
22 Dec 2009 officers Change of particulars for director (Bryan Henry Holmes) 2 Buy now
22 Dec 2009 officers Change of particulars for director (Richard Alexander Samuel) 2 Buy now
22 Dec 2009 officers Change of particulars for director (Nigel Marcus Fox) 2 Buy now
22 Dec 2009 officers Change of particulars for director (Lee Bryant) 2 Buy now
22 Dec 2009 officers Change of particulars for director (Nicholas John Allen Forskitt) 2 Buy now
06 May 2009 accounts Annual Accounts 16 Buy now
02 Dec 2008 annual-return Return made up to 25/11/08; full list of members 8 Buy now
02 Dec 2008 officers Director's change of particulars / nigel fox / 01/11/2008 1 Buy now
25 Sep 2008 accounts Annual Accounts 14 Buy now
09 Sep 2008 address Registered office changed on 09/09/2008 from 21-22 park way newbury berkshire RG14 1EE 1 Buy now
09 Sep 2008 accounts Accounting reference date shortened from 31/12/2008 to 30/06/2008 1 Buy now
03 Jan 2008 annual-return Return made up to 25/11/07; full list of members 4 Buy now
23 Oct 2007 accounts Annual Accounts 5 Buy now
16 Oct 2007 resolution Resolution 1 Buy now
16 Oct 2007 capital Ad 29/12/06--------- £ si 3@1=3 £ ic 102/105 2 Buy now
12 Sep 2007 annual-return Return made up to 25/11/06; full list of members 4 Buy now
14 Aug 2007 officers New director appointed 2 Buy now
14 Aug 2007 officers New director appointed 2 Buy now
10 Nov 2006 address Registered office changed on 10/11/06 from: 50 high street hungerford berkshire RG17 0NE 1 Buy now
01 Nov 2006 accounts Annual Accounts 6 Buy now
27 Sep 2006 officers Director resigned 1 Buy now
24 Aug 2006 capital Statement of rights attached to allotted shares 2 Buy now
24 Aug 2006 capital Ad 05/04/06--------- £ si 2@1=2 £ ic 100/102 2 Buy now
13 Feb 2006 officers New director appointed 2 Buy now
15 Dec 2005 annual-return Return made up to 25/11/05; full list of members 7 Buy now
30 Sep 2005 accounts Annual Accounts 5 Buy now
13 Sep 2005 accounts Accounting reference date extended from 30/11/04 to 31/12/04 1 Buy now
28 Apr 2005 annual-return Return made up to 25/11/04; full list of members 5 Buy now
11 Mar 2005 capital Ad 13/01/05--------- £ si 10@1=10 £ ic 90/100 2 Buy now
11 Mar 2005 capital Ad 16/12/03--------- £ si 89@1=89 £ ic 1/90 2 Buy now
11 Mar 2005 address Registered office changed on 11/03/05 from: c/o b j mistry & co empire house empire way wembley middlesex HA9 ona 1 Buy now
11 Mar 2005 officers Secretary resigned 1 Buy now
21 Feb 2005 officers New secretary appointed;new director appointed 2 Buy now
09 Mar 2004 address Registered office changed on 09/03/04 from: 48 berners way faringdon oxon SN7 7NP 1 Buy now
09 Mar 2004 officers Secretary resigned 1 Buy now
09 Mar 2004 officers New secretary appointed 2 Buy now
29 Dec 2003 officers New director appointed 2 Buy now
25 Nov 2003 incorporation Incorporation Company 12 Buy now