- Company Overview for BABBLE CLOUD (SUI) LIMITED (04975554)
- Filing history for BABBLE CLOUD (SUI) LIMITED (04975554)
- People for BABBLE CLOUD (SUI) LIMITED (04975554)
- Charges for BABBLE CLOUD (SUI) LIMITED (04975554)
- More for BABBLE CLOUD (SUI) LIMITED (04975554)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Apr 2021 | TM01 | Termination of appointment of Lee Bryant as a director on 16 April 2021 | |
19 Apr 2021 | TM02 | Termination of appointment of Nicholas John Allen Foskitt as a secretary on 16 April 2021 | |
19 Apr 2021 | AP01 | Appointment of Mr James Laird Cawood as a director on 16 April 2021 | |
19 Apr 2021 | AP01 | Appointment of Mr Matthew John Parker as a director on 16 April 2021 | |
19 Apr 2021 | AD01 | Registered office address changed from Magdalen Centre the Oxford Science Park Oxford OX4 4GA to Bury House 31 Bury Street London EC3A 5AR on 19 April 2021 | |
25 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
16 Feb 2021 | PSC01 | Notification of Sara Samuel as a person with significant control on 6 April 2016 | |
16 Feb 2021 | PSC01 | Notification of Caroline Bryant as a person with significant control on 6 April 2016 | |
16 Feb 2021 | PSC04 | Change of details for Mr Lee Bryant as a person with significant control on 6 April 2016 | |
16 Feb 2021 | PSC04 | Change of details for Mr Richard Alexander Samuel as a person with significant control on 6 April 2016 | |
08 Dec 2020 | CS01 | Confirmation statement made on 25 November 2020 with updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
25 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
08 Dec 2015 | CH01 | Director's details changed for Nicholas John Allen Forskitt on 1 January 2015 | |
08 Dec 2015 | CH03 | Secretary's details changed for Nicholas John Allen Forskitt on 1 January 2015 | |
01 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|