Advanced company searchLink opens in new window

BABBU LIMITED

Company number 13192146

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 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with updates
26 Oct 2023 MA Memorandum and Articles of Association
08 Sep 2023 CH01 Director's details changed for Charlotte Amber Rosier on 1 September 2023
08 Sep 2023 PSC04 Change of details for Charlotte Amber Rosier as a person with significant control on 1 September 2023
07 Sep 2023 MA Memorandum and Articles of Association
09 Jun 2023 AA Micro company accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 14 March 2023 with updates
11 Apr 2023 TM01 Termination of appointment of Estelle Lloyd as a director on 31 March 2023
11 Apr 2023 AD01 Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to A1 Golf Activity Centre Rowley Lane Arkley EN5 3HW on 11 April 2023
16 Feb 2023 SH01 Statement of capital following an allotment of shares on 15 February 2023
  • GBP 95.0975
10 Nov 2022 AA Micro company accounts made up to 31 March 2022
04 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 94.3362
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
11 Jan 2022 SH01 Statement of capital following an allotment of shares on 6 January 2022
  • GBP 90.0729
11 Jan 2022 SH01 Statement of capital following an allotment of shares on 5 January 2022
  • GBP 89.6161
09 Jan 2022 MA Memorandum and Articles of Association
09 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2022 PSC04 Change of details for Charlotte Amber Rosier as a person with significant control on 5 January 2022
31 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Dec 2021 AP01 Appointment of Mr Tyrell Leonard James as a director on 20 December 2021
21 Dec 2021 AA01 Current accounting period extended from 28 February 2022 to 31 March 2022
21 Dec 2021 AP01 Appointment of Mrs Estelle Lloyd as a director on 20 December 2021
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 20 December 2021
  • GBP 84.5916
24 Oct 2021 SH02 Sub-division of shares on 8 October 2021
24 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 08/10/2021