Advanced company searchLink opens in new window

BABB GROUP LTD

Company number 11197989

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)
26 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
23 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
10 Jan 2023 AD01 Registered office address changed from 40 Bank Street 18th Floor London E14 5NR England to Level 39 One Canada Square London E14 5AB on 10 January 2023
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jun 2021 AD01 Registered office address changed from 40 Bank Street 30th Floor London E14 5NR England to 40 Bank Street 18th Floor London E14 5NR on 6 June 2021
18 Mar 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
15 Jul 2020 PSC04 Change of details for Mr Rushd Averroes as a person with significant control on 8 July 2020
15 Jul 2020 CH01 Director's details changed for Mr Rushd Averroes on 8 July 2020
08 Jul 2020 AD01 Registered office address changed from Level 39 One Canada Square Canary Wharf London E14 5AB England to 40 Bank Street 30th Floor London E14 5NR on 8 July 2020
07 May 2020 MR04 Satisfaction of charge 111979890001 in full
22 Apr 2020 MR01 Registration of charge 111979890001, created on 22 April 2020
31 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
18 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
07 Aug 2019 SH01 Statement of capital following an allotment of shares on 8 July 2019
  • GBP 2,580.792125
06 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
13 May 2019 CH01 Director's details changed for Mr Rushd Averroes on 1 May 2019
01 May 2019 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2019 CS01 Confirmation statement made on 8 February 2019 with updates
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2019 SH01 Statement of capital following an allotment of shares on 6 February 2019
  • GBP 2,574.5958
01 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities