Advanced company searchLink opens in new window

BABICH LIMITED

Company number 05888114

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jul 2024 CS01 Confirmation statement made on 26 July 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
27 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
29 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
31 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
23 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
09 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
09 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
01 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with updates
01 Aug 2017 PSC01 Notification of Michael John Tiplady as a person with significant control on 6 April 2016
01 Aug 2017 PSC07 Cessation of Diane Tiplady as a person with significant control on 7 April 2016
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Mar 2017 AD01 Registered office address changed from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU to Winchester House Deane Gate Avenue Taunton TA1 2UH on 17 March 2017
09 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
18 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
24 Feb 2015 AD01 Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 24 February 2015
23 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
28 Jul 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2