- Company Overview for BABBLE CLOUD (TQL) LIMITED (07246305)
- Filing history for BABBLE CLOUD (TQL) LIMITED (07246305)
- People for BABBLE CLOUD (TQL) LIMITED (07246305)
- Charges for BABBLE CLOUD (TQL) LIMITED (07246305)
- More for BABBLE CLOUD (TQL) LIMITED (07246305)
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) |
---|---|---|---|
29 Jan 2025 | AP01 | Appointment of Mr Andrew Michael Lindsell as a director on 28 January 2025 | |
29 Jan 2025 | TM01 | Termination of appointment of Matthew John Parker as a director on 15 January 2025 | |
17 Dec 2024 | AD01 | Registered office address changed from 1 Faraday Court Centrum One Hundred Burton-on-Trent DE14 2WX England to Glenny House Fenton Way Southfields Business Park Basildon SS15 6TD on 17 December 2024 | |
11 Dec 2024 | AD01 | Registered office address changed from Bury House 31 Bury Street London EC3A 5AR England to 1 Faraday Court Centrum One Hundred Burton-on-Trent DE14 2WX on 11 December 2024 | |
19 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
14 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with updates | |
19 Apr 2024 | TM01 | Termination of appointment of James Laird Cawood as a director on 12 April 2024 | |
19 Apr 2024 | AP01 | Appointment of Mr Alexander Ross Clark as a director on 12 April 2024 | |
05 Feb 2024 | RP04CS01 | Second filing of Confirmation Statement dated 6 May 2023 | |
29 Jan 2024 | SH19 |
Statement of capital on 29 January 2024
|
|
29 Jan 2024 | SH20 | Statement by Directors | |
29 Jan 2024 | CAP-SS | Solvency Statement dated 26/01/24 | |
29 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 3 March 2023
|
|
14 Nov 2023 | RP04CS01 | Second filing of Confirmation Statement dated 6 May 2023 | |
11 Sep 2023 | MR01 | Registration of charge 072463050002, created on 8 September 2023 | |
01 Aug 2023 | CERTNM |
Company name changed techquarters LIMITED\certificate issued on 01/08/23
|
|
18 May 2023 | CS01 |
06/05/23 Statement of Capital gbp 1116.50
|
|
13 Apr 2023 | AA01 | Current accounting period extended from 31 May 2023 to 30 November 2023 | |
24 Mar 2023 | SH10 | Particulars of variation of rights attached to shares | |
24 Mar 2023 | SH08 | Change of share class name or designation | |
14 Mar 2023 | MA | Memorandum and Articles of Association | |
14 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2023 | PSC07 | Cessation of Christopher Dunning as a person with significant control on 3 March 2023 | |
09 Mar 2023 | AD01 | Registered office address changed from Finchley Park Emmet Hill Lane Laddingford Kent ME18 6BG United Kingdom to Bury House 31 Bury Street London EC3A 5AR on 9 March 2023 |