BASEFLAIR LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-01 with updates

View Document

05/03/255 March 2025 Micro company accounts made up to 2024-09-30

View Document

07/11/247 November 2024 Appointment of Ms Layla Francesca Pratt as a director on 2024-08-30

View Document

07/11/247 November 2024 Termination of appointment of Paul Bigg-Wither as a director on 2024-08-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-09-30

View Document

01/08/231 August 2023 Appointment of Mr Harry Joe Lewis as a director on 2023-08-01

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-01 with updates

View Document

22/03/2322 March 2023 Termination of appointment of Craig Douglas Robinson as a director on 2022-10-28

View Document

13/03/2313 March 2023 Micro company accounts made up to 2022-09-30

View Document

25/03/2225 March 2022 Micro company accounts made up to 2021-09-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

09/04/189 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

14/06/1614 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

21/03/1621 March 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM WAYSIDE HOUSE BEDFORD ROAD RAVENSDEN BEDFORDSHIRE MK44 2RA

View Document

08/06/158 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

24/04/1524 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BIGG-WITHER / 25/02/2014

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PARNELL BAILEY / 30/10/2014

View Document

30/10/1430 October 2014 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN ELIZABETH BAILEY / 30/10/2014

View Document

30/10/1430 October 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

07/03/147 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM C/O HILL DAY WAYSIDE HOUSE BEDFORD ROAD RAVENSDEN BEDFORD BEDFORDSHIRE MK44 2RA ENGLAND

View Document

10/06/1310 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

21/03/1321 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

21/06/1221 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

07/07/117 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

28/05/1128 May 2011 DIRECTOR APPOINTED MR CRAIG DOUGLAS ROBINSON

View Document

01/03/111 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 73 BRONDESBURY VILLAS LONDON NW6 6AG

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BIGG-WITHER / 01/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PARNELL BAILEY / 01/06/2010

View Document

07/06/107 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

19/05/1019 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

28/08/0928 August 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 73 BRANDESBURY VILLAS LONDON NW6 6AL

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 73 BRONDESBURY VILLAS LONDON NW6 6AG

View Document

17/06/0517 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/12/026 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0211 October 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

12/10/0112 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0110 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 SECRETARY RESIGNED

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED

View Document

29/06/0129 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 NEW SECRETARY APPOINTED

View Document

21/10/9921 October 1999 SECRETARY RESIGNED

View Document

18/06/9918 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/05/9916 May 1999 RETURN MADE UP TO 09/05/99; CHANGE OF MEMBERS

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 09/05/97; CHANGE OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

04/11/964 November 1996 NEW DIRECTOR APPOINTED

View Document

04/11/964 November 1996 DIRECTOR RESIGNED

View Document

19/10/9619 October 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 ACC. REF. DATE EXTENDED FROM 31/05/96 TO 30/09/96

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 ADOPT MEM AND ARTS 16/08/95

View Document

12/10/9512 October 1995 REGISTERED OFFICE CHANGED ON 12/10/95 FROM: 193/195 CITY ROAD LONDON EC1V 1JN

View Document

12/10/9512 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/959 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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