BASCHAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/12/2314 December 2023 Previous accounting period extended from 2023-07-31 to 2023-08-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

03/05/233 May 2023 Registered office address changed from C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP England to The Old Mill 9 Soar Lane Leicester LE3 5DE on 2023-05-03

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/02/227 February 2022 Satisfaction of charge 071255390004 in full

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-08 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 3 MONTPELIER AVENUE BEXLEY KENT DA5 3AP

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

23/10/1823 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071255390005

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

08/12/168 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071255390005

View Document

28/11/1628 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071255390004

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/01/1627 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/02/155 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 23 OLD BEXLEY LANE BEXLEY KENT DA5 2BL

View Document

23/09/1423 September 2014 PREVEXT FROM 31/01/2014 TO 31/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/07/1411 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/03/148 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071255390003

View Document

17/01/1417 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM C/O AMIN PATEL & SHAH ACCOUNTANTS 334 - 336 GOSWELL ROAD LONDON EC1V 7RP ENGLAND

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / KAMALDIP HEER / 14/01/2010

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM 334-336 GOSWELL ROAD LONDON EC1V 7RP UNITED KINGDOM

View Document

18/06/1318 June 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DISS40 (DISS40(SOAD))

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/06/121 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/04/1216 April 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1131 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED KAMALDIP HEER

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MR PETER GEOFFREY BUSBY

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

14/01/1014 January 2010 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