BASE INFOTECH LTD
Company Documents
| Date | Description |
|---|---|
| 10/03/2510 March 2025 | Accounts for a dormant company made up to 2025-02-28 |
| 08/03/258 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 30/10/2430 October 2024 | Director's details changed for Mr Rahul Balasubramanian on 2024-10-30 |
| 30/10/2430 October 2024 | Change of details for Mr Rahul Balasubramanian as a person with significant control on 2024-10-30 |
| 22/05/2422 May 2024 | Appointment of Mr Rahul Balasubramanian as a director on 2024-05-22 |
| 22/05/2422 May 2024 | Director's details changed for Mr Gopinath Ps on 2024-05-22 |
| 20/05/2420 May 2024 | Change of details for Mr Rahul Balasubramanian as a person with significant control on 2024-05-18 |
| 20/05/2420 May 2024 | Director's details changed for Mr Gopinath Ps on 2024-05-20 |
| 20/05/2420 May 2024 | Registered office address changed from Flat 76, Studley Court 5 Prime Meridian Walk London E14 2DA England to 124 City Road London EC1V 2NX on 2024-05-20 |
| 13/05/2413 May 2024 | Termination of appointment of Deepak Angeswar as a director on 2024-05-13 |
| 11/05/2411 May 2024 | Director's details changed for Mr Deepak Angeswar on 2024-05-01 |
| 03/03/243 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
| 03/03/243 March 2024 | Accounts for a dormant company made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 31/08/2331 August 2023 | Change of details for Mr Rahul Balasubramanian as a person with significant control on 2023-08-28 |
| 02/05/232 May 2023 | Registered office address changed from Flat 3, the Oxygen 17, Seagull Lane London E16 1BH England to Flat 76, Studley Court 5 Prime Meridian Walk London E14 2DA on 2023-05-02 |
| 03/03/233 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
| 03/03/233 March 2023 | Accounts for a dormant company made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 19/01/2319 January 2023 | Registered office address changed from 3 Cox Gardens Gillingham ME8 6BF England to Flat 3, the Oxygen 17, Seagull Lane London E16 1BH on 2023-01-19 |
| 14/10/2214 October 2022 | Accounts for a dormant company made up to 2022-02-28 |
| 30/03/2230 March 2022 | Registered office address changed from 90 Galleons Drive Barking IG11 0FA England to 3 Cox Gardens Gillingham ME8 6BF on 2022-03-30 |
| 03/03/223 March 2022 | Confirmation statement made on 2022-03-03 with updates |
| 02/03/222 March 2022 | Confirmation statement made on 2022-03-02 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 02/03/212 March 2021 | PSC'S CHANGE OF PARTICULARS / MR RAHUL BALASUBRAMANIAN / 01/03/2021 |
| 02/03/212 March 2021 | CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES |
| 24/02/2124 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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