Advanced company searchLink opens in new window

BABEL COVER LIMITED

Company number 11105633

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)
23 Jan 2024 AA Micro company accounts made up to 31 December 2023
15 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
19 Oct 2023 AD01 Registered office address changed from Building 52, Enterprise House Wrest Park Silsoe Bedford MK45 4HR United Kingdom to Enterprise House B52 Wrest Park Silsoe Bedfordshire MK45 4HS on 19 October 2023
03 Sep 2023 AA Micro company accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with no updates
14 Jan 2022 AA Micro company accounts made up to 31 December 2021
06 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
14 Sep 2021 AA Micro company accounts made up to 31 December 2020
10 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with updates
10 Nov 2020 PSC04 Change of details for Mr Stuart Thomas King as a person with significant control on 30 October 2020
02 Nov 2020 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • EUR 330,670.99
19 Oct 2020 SH19 Statement of capital on 19 October 2020
  • EUR 215,670.99
19 Oct 2020 SH20 Statement by Directors
19 Oct 2020 CAP-SS Solvency Statement dated 01/10/20
19 Oct 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • EUR 215,670.99
14 Sep 2020 AA Micro company accounts made up to 31 December 2019
31 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with updates
24 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
02 Sep 2019 AA Micro company accounts made up to 31 December 2018
15 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
21 Mar 2018 SH01 Statement of capital following an allotment of shares on 9 March 2018
  • EUR 1,000,001
12 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2017 AD01 Registered office address changed from 204 Toddington Road Toddington Road Luton LU4 9DZ United Kingdom to Building 52, Enterprise House Wrest Park Silsoe Bedford MK45 4HR on 23 December 2017
11 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-11
  • EUR 1
  • MODEL ARTICLES ‐ Model articles adopted