Advanced company searchLink opens in new window

BABBLE CLOUD (SN) LIMITED

Company number 07366685

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)
27 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
12 Apr 2022 SOAS(A) Voluntary strike-off action has been suspended
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2022 DS01 Application to strike the company off the register
20 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
01 Jun 2021 SH20 Statement by Directors
01 Jun 2021 SH19 Statement of capital on 1 June 2021
  • GBP 1.00
01 Jun 2021 CAP-SS Solvency Statement dated 20/05/21
01 Jun 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-24
30 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2020 MA Memorandum and Articles of Association
28 Oct 2020 AD01 Registered office address changed from Ground Floor, Collingbourne House Spencer Court 140-142 Wandsworth High Street London SW18 4JJ England to Bury House 31 Bury Street London EC3A 5AR on 28 October 2020
27 Oct 2020 PSC07 Cessation of James Matthew Munro as a person with significant control on 22 October 2020
27 Oct 2020 PSC07 Cessation of Samantha Freeman as a person with significant control on 22 October 2020
27 Oct 2020 TM01 Termination of appointment of James Matthew Munro as a director on 22 October 2020
27 Oct 2020 PSC02 Notification of Babble Cloud Holdings Limited as a person with significant control on 22 October 2020
27 Oct 2020 AA01 Current accounting period extended from 31 March 2021 to 30 September 2021
27 Oct 2020 AP01 Appointment of Mr Matthew John Parker as a director on 22 October 2020
27 Oct 2020 AP01 Appointment of Mr James Laird Cawood as a director on 22 October 2020
22 Oct 2020 PSC04 Change of details for Mr James Matthew Munro as a person with significant control on 15 September 2020
22 Oct 2020 PSC04 Change of details for Miss Samantha Freeman as a person with significant control on 15 September 2020
26 Sep 2020 AA Unaudited abridged accounts made up to 31 March 2020
07 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates