Advanced company searchLink opens in new window

BABOO GELATO LTD.

Company number 08714144

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)
13 Mar 2020 SH01 Statement of capital following an allotment of shares on 15 December 2019
  • GBP 817,500
13 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
08 Nov 2019 AD01 Registered office address changed from 26-28 West Street Bridport Dorset DT6 3QP to Camesworth Old Rectory Oxbridge Bridport DT6 3TZ on 8 November 2019
07 Nov 2019 PSC04 Change of details for Mr Peter Noel Sampson Hanbury as a person with significant control on 6 November 2019
07 Nov 2019 PSC04 Change of details for Mrs Anne Hanbury as a person with significant control on 6 November 2019
31 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 717,500
22 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
20 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
06 Sep 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 630,000
09 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
26 Jun 2017 AA Total exemption full accounts made up to 30 April 2017
18 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
01 Jul 2016 AA Micro company accounts made up to 30 April 2016
04 Nov 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 180,000
09 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 180,000
29 Jun 2015 AA Accounts for a dormant company made up to 30 April 2015
31 Mar 2015 AA01 Current accounting period shortened from 31 October 2015 to 30 April 2015
09 Jan 2015 CERTNM Company name changed annie's ices LIMITED\certificate issued on 09/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-07
14 Nov 2014 AA Accounts for a dormant company made up to 31 October 2014
11 Nov 2014 CERTNM Company name changed chattercook LIMITED\certificate issued on 11/11/14
  • CONNOT ‐ Change of name notice
23 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
25 Nov 2013 CERTNM Company name changed annie's ice lab LIMITED\certificate issued on 25/11/13
  • RES15 ‐ Change company name resolution on 2013-11-20
  • NM01 ‐ Change of name by resolution
01 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-01
  • GBP 100