Advanced company searchLink opens in new window

BABEL BABIES LTD

Company number 08603444

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)
18 Apr 2024 AA Micro company accounts made up to 31 July 2023
21 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
26 Apr 2023 AA Micro company accounts made up to 31 July 2022
21 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
15 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
07 Jun 2021 AD01 Registered office address changed from 24 the Glove Factory Holt Wiltshire BA14 6RL England to 46 All Saints Road Cheltenham GL52 2HA on 7 June 2021
12 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
27 Oct 2020 AD01 Registered office address changed from 48 Boulevard Weston-Super-Mare BS23 1NF England to 24 the Glove Factory Holt Wiltshire BA14 6RL on 27 October 2020
23 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
04 Jul 2020 TM01 Termination of appointment of Ruth Helen Ahmedzai Kemp as a director on 4 July 2020
01 Apr 2020 AD01 Registered office address changed from Hyde Lodge Hyde Chalford Stroud GL6 8NZ England to 48 Boulevard Weston-Super-Mare BS23 1NF on 1 April 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
15 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
03 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
16 Jul 2018 PSC04 Change of details for Mrs Catherine Lucy Hamilton as a person with significant control on 25 October 2017
12 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
11 Jul 2018 AD01 Registered office address changed from Woods & Company 7 Starfield Court Station Road Holt Wiltshire BA14 6rd to Hyde Lodge Hyde Chalford Stroud GL6 8NZ on 11 July 2018
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
08 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 100
25 Oct 2017 TM01 Termination of appointment of Dominique Maria Stella Sewell as a director on 4 October 2017
03 Aug 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
28 Jun 2017 CH01 Director's details changed for Mrs Dominique Maria Stella Bowles on 10 October 2016
28 Jun 2017 AP01 Appointment of Ruth Helen Ahmedzai Kemp as a director on 22 June 2017
09 May 2017 AA Total exemption full accounts made up to 31 July 2016