- Company Overview for BABEASE LIMITED (07473497)
- Filing history for BABEASE LIMITED (07473497)
- People for BABEASE LIMITED (07473497)
- Charges for BABEASE LIMITED (07473497)
- Insolvency for BABEASE LIMITED (07473497)
- More for BABEASE LIMITED (07473497)
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) |
---|---|---|---|
16 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 28 June 2019
|
|
01 Jul 2019 | TM01 | Termination of appointment of James Stevan Siracusa as a director on 15 June 2019 | |
28 Jun 2019 | TM01 | Termination of appointment of Nicholas John Frangos as a director on 23 June 2019 | |
26 Mar 2019 | MR04 | Satisfaction of charge 074734970003 in full | |
25 Feb 2019 | MR01 | Registration of charge 074734970005, created on 21 February 2019 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
09 Oct 2018 | MR01 | Registration of charge 074734970004, created on 3 October 2018 | |
10 Sep 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
03 Sep 2018 | MR04 | Satisfaction of charge 074734970002 in full | |
13 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
31 May 2018 | RESOLUTIONS |
Resolutions
|
|
25 May 2018 | SH01 |
Statement of capital following an allotment of shares on 18 May 2018
|
|
30 Apr 2018 | PSC04 | Change of details for Mr Thomas Andrew Redwood as a person with significant control on 23 February 2018 | |
06 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 23 February 2018
|
|
06 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 23 February 2018
|
|
05 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 23 February 2018
|
|
04 Apr 2018 | MR01 | Registration of charge 074734970003, created on 23 March 2018 | |
21 Mar 2018 | MR04 | Satisfaction of charge 074734970001 in full | |
16 Jan 2018 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
10 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
29 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Nov 2017 | AD01 | Registered office address changed from 1 Pickle Mews London SW9 0FJ United Kingdom to Devonshire House 68 Goswell Road London EC1M 7AD on 29 November 2017 | |
12 Oct 2017 | AD01 | Registered office address changed from 51B Pulross Road London SW9 8AD to 1 Pickle Mews London SW9 0FJ on 12 October 2017 |