Advanced company searchLink opens in new window

BABEASE LIMITED

Company number 07473497

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)
16 Jul 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 1,040.3
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 May 2018 SH01 Statement of capital following an allotment of shares on 18 May 2018
  • GBP 641.6
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
  • GBP 609.5
06 Apr 2018 SH01 Statement of capital following an allotment of shares on 23 February 2018
  • GBP 609.2
05 Apr 2018 SH01 Statement of capital following an allotment of shares on 23 February 2018
  • GBP 604.5
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:
  • GBP 10
10 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with updates
29 Dec 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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