- Company Overview for BABB GROUP LTD (11197989)
- Filing history for BABB GROUP LTD (11197989)
- People for BABB GROUP LTD (11197989)
- Charges for BABB GROUP LTD (11197989)
- More for BABB GROUP LTD (11197989)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
10 Jan 2023 | AD01 | Registered office address changed from 40 Bank Street 18th Floor London E14 5NR England to Level 39 One Canada Square London E14 5AB on 10 January 2023 | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Jun 2021 | AD01 | Registered office address changed from 40 Bank Street 30th Floor London E14 5NR England to 40 Bank Street 18th Floor London E14 5NR on 6 June 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
15 Jul 2020 | PSC04 | Change of details for Mr Rushd Averroes as a person with significant control on 8 July 2020 | |
15 Jul 2020 | CH01 | Director's details changed for Mr Rushd Averroes on 8 July 2020 | |
08 Jul 2020 | AD01 | Registered office address changed from Level 39 One Canada Square Canary Wharf London E14 5AB England to 40 Bank Street 30th Floor London E14 5NR on 8 July 2020 | |
07 May 2020 | MR04 | Satisfaction of charge 111979890001 in full | |
22 Apr 2020 | MR01 | Registration of charge 111979890001, created on 22 April 2020 | |
31 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with updates | |
07 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 8 July 2019
|
|
06 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 May 2019 | CH01 | Director's details changed for Mr Rushd Averroes on 1 May 2019 | |
01 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 6 February 2019
|