BASELESS FABRIC THEATRE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Appointment of Mr Scott Hurran as a director on 2025-06-08

View Document

01/01/251 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

01/01/241 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Termination of appointment of Rachel Barnett-Jones as a director on 2022-01-27

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/10/196 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

09/10/189 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA TURNER / 30/07/2018

View Document

30/07/1830 July 2018 SECRETARY'S CHANGE OF PARTICULARS / JOANNA TURNER / 30/07/2018

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 126 WIMBLEDON CENTRAL 21-33 WORPLE ROAD LONDON SW19 4BG UNITED KINGDOM

View Document

24/03/1824 March 2018 DIRECTOR APPOINTED MRS RACHEL BARNETT-JONES

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NATHAN PHARAOH / 28/01/2018

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

30/12/1730 December 2017 REGISTERED OFFICE CHANGED ON 30/12/2017 FROM 103 CHURSTON DRIVE MORDEN SM4 4JE

View Document

10/11/1710 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/02/1623 February 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

23/02/1623 February 2016 ADOPT ARTICLES 06/02/2016

View Document

24/01/1624 January 2016 DIRECTOR APPOINTED MR MARK NATHAN PHARAOH

View Document

23/01/1623 January 2016 DIRECTOR APPOINTED MR ARNOLD GEORGE PINDAR

View Document

11/01/1611 January 2016 22/12/15 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/09/153 September 2015 DIRECTOR APPOINTED MR FRANCIS JOSEPH PINDAR

View Document

22/12/1422 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information