NINE BASINGSTOKE LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

22/08/2422 August 2024 Accounts for a small company made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Satisfaction of charge 094512310006 in full

View Document

28/06/2328 June 2023 Satisfaction of charge 094512310007 in full

View Document

26/06/2326 June 2023 Registration of charge 094512310009, created on 2023-06-19

View Document

22/06/2322 June 2023 Registration of charge 094512310008, created on 2023-06-19

View Document

09/03/239 March 2023 Satisfaction of charge 094512310004 in full

View Document

09/03/239 March 2023 Satisfaction of charge 094512310005 in full

View Document

19/01/2319 January 2023 Certificate of change of name

View Document

05/12/225 December 2022 Previous accounting period extended from 2022-03-31 to 2022-06-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with updates

View Document

04/10/224 October 2022 Registration of charge 094512310006, created on 2022-09-26

View Document

04/10/224 October 2022 Registration of charge 094512310007, created on 2022-09-26

View Document

13/09/2213 September 2022 Registered office address changed from Queens Court 9-17 Eastern Road Romford Essex RM1 3NG England to Vivek House Vivek House 65-67 Clarendon Road Watford WD17 1DS on 2022-09-13

View Document

13/09/2213 September 2022 Notification of Gursharan Singh Chadha as a person with significant control on 2022-09-12

View Document

13/09/2213 September 2022 Cessation of Hicp Holdings Limited as a person with significant control on 2022-09-12

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

13/09/2213 September 2022 Notification of Jasbir Kaur Chadha as a person with significant control on 2022-09-12

View Document

13/09/2213 September 2022 Termination of appointment of Intertrust (Uk) Limited as a secretary on 2022-09-13

View Document

13/09/2213 September 2022 Director's details changed for Mr Gursharan Singh Chadha on 2022-09-13

View Document

13/09/2213 September 2022 Director's details changed for Mrs Jasbir Kaur Chadha on 2022-09-13

View Document

13/09/2213 September 2022 Registered office address changed from Vivek House Vivek House 65-67 Clarendon Road Watford WD17 1DS England to Vivek House 65-67 Clarendon Road Watford WD17 1DS on 2022-09-13

View Document

13/09/2213 September 2022 Termination of appointment of Bhriz Holloway as a director on 2022-09-13

View Document

13/09/2213 September 2022 Appointment of Mr Gursharan Singh Chadha as a director on 2022-09-13

View Document

13/09/2213 September 2022 Appointment of Mrs Jasbir Kaur Chadha as a director on 2022-09-13

View Document

13/09/2213 September 2022 Termination of appointment of Christopher Andre Kula as a director on 2022-09-13

View Document

13/09/2213 September 2022 Termination of appointment of Jonathan Patrick Braidley as a director on 2022-09-13

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/12/2121 December 2021 Registration of charge 094512310005, created on 2021-12-17

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

21/06/2121 June 2021 Satisfaction of charge 094512310001 in full

View Document

21/06/2121 June 2021 Satisfaction of charge 094512310002 in full

View Document

21/06/2121 June 2021 Satisfaction of charge 094512310003 in full

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / HICP HOLDINGS LIMITED / 24/03/2020

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARTINUS PEEK

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MARTINUS JOHANNES CORNELIS PEEK

View Document

25/07/1925 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR JASPER VAN VLIET

View Document

13/08/1813 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED JASPER JAN VAN VLIET

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094512310002

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR JASPER VLIET

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR JASPER VAN VLIET

View Document

29/06/1729 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/02/2017

View Document

07/06/177 June 2017 31/03/16 STATEMENT OF CAPITAL GBP 740001

View Document

06/03/176 March 2017 20/02/17 STATEMENT OF CAPITAL GBP 740001

View Document

27/01/1727 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARDUS JOHANNES SCHIPPER / 20/01/2017

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAOUL RENE HOFLAND / 20/01/2017

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 11 OLD JEWRY 7TH FLOOR LONDON EC2R 8DU ENGLAND

View Document

02/09/162 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARTINUS PEEK

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR MARTINUS JOHANNES CORNELIS PEEK

View Document

18/03/1618 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR RAOUL RENE HOFLAND

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL VIJSELAAR

View Document

16/12/1516 December 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

25/06/1525 June 2015 ALTER ARTICLES 12/06/2015

View Document

25/06/1525 June 2015 ARTICLES OF ASSOCIATION

View Document

19/06/1519 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094512310001

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR GERARDUS JOHANNES SCHIPPER

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR LEE MILLSTEIN

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM

View Document

09/04/159 April 2015 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED LEE SCOTT MILLSTEIN

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWCOMBE

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED DANIEL CHRISTOPHER VIJSELAAR

View Document

23/02/1523 February 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

20/02/1520 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company