Advanced company searchLink opens in new window

BABEL SISTEMAS DE INFORMACION LTD

Company number 09024355

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)
25 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
30 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
30 May 2019 CH01 Director's details changed for Mr Salvador Fontan Tirado on 20 May 2019
22 Oct 2018 AA Accounts for a small company made up to 31 December 2017
09 May 2018 PSC04 Change of details for Mr Salvador Fontan Tirado as a person with significant control on 5 May 2018
09 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
05 Mar 2018 AP01 Appointment of Mr Antonio Olivo Serra as a director on 23 February 2018
05 Mar 2018 TM01 Termination of appointment of Jose Luis Molina Munoz as a director on 23 February 2018
06 Oct 2017 AA Accounts for a small company made up to 31 December 2016
19 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
09 May 2017 CH01 Director's details changed for Mr Salvador Fontan Tirado on 9 May 2017
11 Oct 2016 AA Accounts for a small company made up to 31 December 2015
26 Jul 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 500
26 Jul 2016 CH01 Director's details changed for Mr Salvador Fontan Tirado on 26 July 2016
27 Jan 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 December 2015
17 Nov 2015 AA Accounts for a dormant company made up to 30 November 2014
06 Oct 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 November 2014
09 Sep 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 December 2014
04 Sep 2015 AD01 Registered office address changed from Second Floor Commerce House 6 London Street London W2 1HR to Lynton House 7-12 Tavistock Square London WC1H 9LT on 4 September 2015
09 Jul 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
19 Jun 2015 TM02 Termination of appointment of Amedia Ltd as a secretary on 19 June 2015
23 Feb 2015 AP01 Appointment of Mr Rafael Antonio Lopez Clapes as a director on 20 February 2015
27 Jan 2015 AP01 Appointment of Mr Jose Luis Molina Munoz as a director on 27 January 2015
06 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-06
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)