Advanced company searchLink opens in new window

BABYLON HOLDINGS LTD

Company number 11289954

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 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
25 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
31 May 2022 TM01 Termination of appointment of Conor George Thomson Moore as a director on 15 December 2021
18 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
10 Mar 2022 AP01 Appointment of Mr Robert Kenneth Newmark as a director on 15 December 2021
02 Jul 2021 PSC04 Change of details for Mr Robert Kenneth Newmark as a person with significant control on 3 April 2021
01 Jul 2021 AA Accounts for a dormant company made up to 30 June 2020
01 Jul 2021 CS01 Confirmation statement made on 3 April 2021 with updates
01 Jul 2021 CH01 Director's details changed for Mr Conor George Thomson Moore on 3 April 2021
18 Jun 2021 AD01 Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to C/O Pas Accountants, 2nd Floor. the Red House 74-76 High Street Bushey Hertfordshire WD23 3HE on 18 June 2021
04 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2020 AA Accounts for a dormant company made up to 30 June 2019
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2019 TM01 Termination of appointment of Timothy Danby as a director on 13 August 2019
13 Aug 2019 AP01 Appointment of Mr Conor George Thomson Moore as a director on 13 August 2019
30 May 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
21 May 2018 CH01 Director's details changed for Mr Timothy Danby on 17 May 2018
21 May 2018 PSC04 Change of details for Mr Robert Kenneth Newmark as a person with significant control on 17 May 2018
21 May 2018 AA01 Current accounting period extended from 30 April 2019 to 30 June 2019
21 May 2018 AD01 Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5AR England to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 21 May 2018
04 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted