- Company Overview for BABBLE CLOUD (UC) LIMITED (05043644)
- Filing history for BABBLE CLOUD (UC) LIMITED (05043644)
- People for BABBLE CLOUD (UC) LIMITED (05043644)
- Charges for BABBLE CLOUD (UC) LIMITED (05043644)
- More for BABBLE CLOUD (UC) LIMITED (05043644)
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) |
---|---|---|---|
11 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 9 July 2004
|
|
27 Oct 2020 | PSC07 | Cessation of Alexey Storozhev as a person with significant control on 6 April 2016 | |
27 Oct 2020 | PSC07 | Cessation of Derwyn Howard Jones as a person with significant control on 1 June 2016 | |
27 Oct 2020 | PSC07 | Cessation of Robert Paul Bates as a person with significant control on 6 April 2016 | |
27 Oct 2020 | PSC02 | Notification of Ultra Communications Holdings Limited as a person with significant control on 6 April 2016 | |
05 May 2020 | AD01 | Registered office address changed from Compass House Compass Road North Harbour Business Park Portsmouth PO6 4PS England to Pure Offices, Office 64 One Port Way Port Solent Portsmouth PO6 4TY on 5 May 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
18 Dec 2019 | AA | Full accounts made up to 30 June 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
05 Jan 2019 | AA | Full accounts made up to 30 June 2018 | |
20 Aug 2018 | AD01 | Registered office address changed from The Granary Cams Hall Estate Fareham Hampshire PO16 8UT to Compass House Compass Road North Harbour Business Park Portsmouth PO6 4PS on 20 August 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
08 Dec 2017 | AA | Full accounts made up to 30 June 2017 | |
19 Sep 2017 | AP01 | Appointment of Mr Alex Heydel as a director on 19 September 2017 | |
27 Jul 2017 | AP01 | Appointment of Mr Derwyn Howard Jones as a director on 24 July 2017 | |
06 Jul 2017 | PSC01 | Notification of Derwyn Howard Jones as a person with significant control on 1 June 2016 | |
06 Jul 2017 | TM01 | Termination of appointment of Darren Lee Sullivan as a director on 6 July 2017 | |
06 Jul 2017 | PSC07 | Cessation of Darren Lee Sullivan as a person with significant control on 6 July 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
10 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
17 Aug 2016 | AP01 | Appointment of Mr Darren Lee Sullivan as a director on 13 July 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
29 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
08 Jan 2015 | AA | Full accounts made up to 30 June 2014 |