BASE MANAGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Confirmation statement made on 2025-04-25 with no updates |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 02/05/242 May 2024 | Confirmation statement made on 2024-04-25 with no updates |
| 25/01/2425 January 2024 | Registered office address changed from 20 Mortlake High Street London SW14 8JN England to 21 Overdale Avenue New Malden KT3 3UE on 2024-01-25 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 27/04/2327 April 2023 | Confirmation statement made on 2023-04-25 with no updates |
| 20/02/2320 February 2023 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 25/04/2225 April 2022 | Cessation of Keith Clifford Blanchard as a person with significant control on 2022-04-25 |
| 25/04/2225 April 2022 | Confirmation statement made on 2022-04-25 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 08/07/218 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES |
| 08/07/198 July 2019 | APPOINTMENT TERMINATED, DIRECTOR DARREN ELKIN |
| 08/07/198 July 2019 | CESSATION OF DARREN JAY ELKIN AS A PSC |
| 08/07/198 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BASE LOGIC LTD |
| 18/06/1918 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 18/06/1918 June 2019 | PREVSHO FROM 30/04/2019 TO 31/12/2018 |
| 25/04/1925 April 2019 | PSC'S CHANGE OF PARTICULARS / MR KEITH CLIFFORD BLANCHARD / 25/04/2019 |
| 25/04/1925 April 2019 | REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 14 ADDISON ROAD STEEPLE CLAYDON BUCKS MK18 2NP |
| 25/04/1925 April 2019 | PSC'S CHANGE OF PARTICULARS / MR DARREN JAY ELKIN / 25/04/2019 |
| 06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
| 29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 29/03/1829 March 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17 |
| 07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
| 29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 24/03/1624 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
| 24/12/1524 December 2015 | CURREXT FROM 31/03/2016 TO 30/04/2016 |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/07/1516 July 2015 | REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 269 FARNBOROUGH ROAD FARNBOROUGH HANTS GU14 7LY |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/03/1531 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
| 03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/04/143 April 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
| 03/04/143 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAY ELKIN / 31/07/2013 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 15/05/1315 May 2013 | REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM |
| 04/03/134 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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