Advanced company searchLink opens in new window

BABBLE CLOUD (TQL) LIMITED

Company number 07246305

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)
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
  • GBP 1
29 Jan 2024 SH20 Statement by Directors
29 Jan 2024 CAP-SS Solvency Statement dated 26/01/24
29 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 26/01/2024
  • RES06 ‐ Resolution of reduction in issued share capital
04 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 March 2023
  • GBP 1,116.50
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-01
18 May 2023 CS01 06/05/23 Statement of Capital gbp 1116.50
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 14/11/2023 and 05/02/2024
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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