BASED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/1522 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/01/1529 January 2015 CB01- CROSS BORDER MERGER NOTICE

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM
INTERNATIONAL HOUSE 1 ST. KATHARINE'S WAY
LONDON
E1W 1UN

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM
33 CORK STREET 4TH FLOOR
MAYFAIR
LONDON
W1S 3NQ
UNITED KINGDOM

View Document

21/10/1421 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, SECRETARY ICS INTERNATIONAL CORPORATE SERVICES LIMITED

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR EUGENIA ROTARU

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR ANDREA ROTONDI

View Document

02/09/142 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/03/1311 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MS EUGENIA ROTARU

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR IVANA BULBARELLI

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/11/122 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/02/1214 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR PHLEX SERVICES CO. LIMITED

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MS. IVANA BULBARELLI

View Document

14/02/1114 February 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PHLEX SERVICES CO. LIMITED / 01/03/2010

View Document

14/02/1114 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/02/1017 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ICS INTERNATIONAL CORPORATE SERVICES LIMITED / 01/10/2009

View Document

17/02/1017 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PHLEX SERVICES CO. LIMITED / 01/10/2009

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

09/09/089 September 2008 SECRETARY APPOINTED ICS INTERNATIONAL CORPORATE SERVICES LIMITED

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED SECRETARY GSERVICES (UK) LIMITED

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM
6TH FLOOR
32 LUDGATE HILL
LONDON
EC4M 7DR

View Document

11/03/0811 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/11/0521 November 2005 DELIVERY EXT'D 3 MTH 28/02/05

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM:
1 KNIGHTRIDER COURT
LONDON
EC4V 5JU

View Document

21/03/0521 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

02/12/042 December 2004 DELIVERY EXT'D 3 MTH 28/02/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 SECRETARY RESIGNED

View Document

28/08/0328 August 2003 NEW SECRETARY APPOINTED

View Document

01/08/031 August 2003 DELIVERY EXT'D 3 MTH 28/02/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

22/10/0222 October 2002 DELIVERY EXT'D 3 MTH 28/02/02

View Document

27/09/0227 September 2002 S366A DISP HOLDING AGM 07/08/02

View Document

18/07/0218 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0226 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 DELIVERY EXT'D 3 MTH 28/02/01

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM:
4TH FLOOR 50 HANS CRESCENT
KNIGHTSBRIDGE
LONDON
SW1X 0NB

View Document

15/12/0015 December 2000 DELIVERY EXT'D 3 MTH 29/02/00

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 DELIVERY EXT'D 3 MTH 28/02/99

View Document

15/03/9915 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 DELIVERY EXT'D 3 MTH 28/02/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information