BASALT TECHNOLOGIES UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2023-11-28

View Document (might not be available)

29/11/2429 November 2024 Current accounting period shortened from 2023-11-29 to 2023-11-28

View Document (might not be available)

30/08/2430 August 2024 Previous accounting period shortened from 2023-11-30 to 2023-11-29

View Document (might not be available)

27/08/2427 August 2024 Confirmation statement made on 2024-07-04 with no updates

View Document (might not be available)

30/05/2430 May 2024 Previous accounting period extended from 2023-08-31 to 2023-11-30

View Document (might not be available)

28/11/2328 November 2023 Annual accounts for year ending 28 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-08-31

View Document (might not be available)

07/08/237 August 2023 Confirmation statement made on 2023-07-04 with no updates

View Document (might not be available)

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document (might not be available)

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document (might not be available)

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document (might not be available)

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document (might not be available)

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

24/05/2124 May 2021 REGISTERED OFFICE CHANGED ON 24/05/2021 FROM CROWN HOUSE 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

07/05/217 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document (might not be available)

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document (might not be available)

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR SHARON NEWTON

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM UNIT 1 LANCASTER BUSINESS PARK CUBLINGTON ROAD WING LEIGHTON BUZZARD LU7 0LA ENGLAND

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR YURI GANFELD

View Document (might not be available)

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document (might not be available)

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 263 CHINGFORD MOUNT ROAD LONDON E4 8LP ENGLAND

View Document (might not be available)

29/05/1929 May 2019 01/08/18 STATEMENT OF CAPITAL GBP 100

View Document (might not be available)

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR YURI GANFELD / 12/02/2019

View Document (might not be available)

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON NEWTON / 12/02/2019

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 263 CHINGFORD MOUNT ROAD LONDON E4 9LP ENGLAND

View Document (might not be available)

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR MALCOLM NEWTON / 12/02/2019

View Document (might not be available)

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS BRODIE HENDERSON / 12/02/2019

View Document (might not be available)

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document (might not be available)

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document (might not be available)

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS HENDERSON

View Document (might not be available)

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document (might not be available)

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document (might not be available)

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document (might not be available)

09/11/169 November 2016 DISS40 (DISS40(SOAD))

View Document (might not be available)

08/11/168 November 2016 FIRST GAZETTE

View Document (might not be available)

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHARON RUTH LORENE / 19/08/2015

View Document (might not be available)

19/08/1519 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document (might not be available)


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