Advanced company searchLink opens in new window

BABBLE CLOUD (ACG) LIMITED

Company number 08568872

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)
22 Oct 2018 AP01 Appointment of Mr James Laird Cawood as a director on 19 October 2018
22 Oct 2018 TM01 Termination of appointment of Matthew Alan Cusack as a director on 19 October 2018
22 Oct 2018 TM01 Termination of appointment of Nigel Frederick Walker as a director on 19 October 2018
22 Oct 2018 TM01 Termination of appointment of Ernest John Banks as a director on 19 October 2018
22 Oct 2018 TM02 Termination of appointment of Matthew Cusack as a secretary on 19 October 2018
22 Oct 2018 PSC07 Cessation of Nigel Frederick Walker as a person with significant control on 19 October 2018
22 Oct 2018 AD01 Registered office address changed from Emstrey House North Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to Bury House Bury Street London EC3A 5AR on 22 October 2018
22 Oct 2018 AA01 Current accounting period shortened from 31 December 2018 to 30 November 2018
22 Oct 2018 SH01 Statement of capital following an allotment of shares on 19 October 2018
  • GBP 232,665
13 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 01/07/2018
05 Sep 2018 CS01 Confirmation statement made on 2 July 2018 with updates
24 Aug 2018 CH01 Director's details changed for Mr Matthew Alan Cusack on 24 August 2018
03 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 13/09/2018
03 Jul 2018 PSC04 Change of details for Mr Nigel Frederick Walker as a person with significant control on 6 April 2016
12 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
07 Jun 2018 RP04CS01 Second filing of Confirmation Statement dated 01/07/2017
11 May 2018 SH01 Statement of capital following an allotment of shares on 13 January 2017
  • GBP 193,538
18 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jul 2017 CS01 01/07/17 Statement of Capital gbp 193538
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 07/06/2018.
20 Jul 2017 PSC01 Notification of Nigel Frederick Walker as a person with significant control on 6 April 2016
28 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 184,100
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 184,100