BASELAND LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Amended accounts made up to 2025-01-31 |
03/04/253 April 2025 | Unaudited abridged accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
13/12/2413 December 2024 | Confirmation statement made on 2024-12-13 with no updates |
05/06/245 June 2024 | Unaudited abridged accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
13/12/2313 December 2023 | Director's details changed for Mr Andreas Nicolaou on 2023-12-01 |
13/12/2313 December 2023 | Change of details for Mr Andreas Nicolaou as a person with significant control on 2023-12-01 |
05/06/235 June 2023 | Director's details changed for Mr Nikolaos Nicolaou on 2023-06-05 |
03/04/233 April 2023 | Unaudited abridged accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
19/10/2219 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
27/07/2127 July 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
01/09/201 September 2020 | DIRECTOR APPOINTED MR NIKOLAOS NICOLAOU |
01/09/201 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
07/10/197 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS NICOLAOU / 23/09/2019 |
07/10/197 October 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREAS NICOLAOU / 23/09/2019 |
07/10/197 October 2019 | REGISTERED OFFICE CHANGED ON 07/10/2019 FROM C/O MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS |
17/09/1917 September 2019 | 31/01/19 UNAUDITED ABRIDGED |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
29/05/1829 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/12/1723 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
18/10/1618 October 2016 | 31/01/16 TOTAL EXEMPTION FULL |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
19/01/1619 January 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
06/01/156 January 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/03/143 March 2014 | PREVEXT FROM 31/12/2013 TO 31/01/2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
16/12/1316 December 2013 | Annual return made up to 13 December 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual return made up to 13 December 2012 with full list of shareholders |
13/12/1213 December 2012 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
13/12/1213 December 2012 | DIRECTOR APPOINTED MR ANDREAS NICOLAOU |
13/12/1213 December 2012 | REGISTERED OFFICE CHANGED ON 13/12/2012 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM |
06/12/126 December 2012 | 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