BASELESS FABRIC THEATRE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Appointment of Mr Scott Hurran as a director on 2025-06-08 |
01/01/251 January 2025 | Confirmation statement made on 2024-12-21 with no updates |
01/01/241 January 2024 | Confirmation statement made on 2023-12-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/10/2311 October 2023 | Total exemption full accounts made up to 2022-12-31 |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-21 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
27/01/2227 January 2022 | Termination of appointment of Rachel Barnett-Jones as a director on 2022-01-27 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-21 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/10/196 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/12/1822 December 2018 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
09/10/189 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/07/1830 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA TURNER / 30/07/2018 |
30/07/1830 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / JOANNA TURNER / 30/07/2018 |
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 |
24/03/1824 March 2018 | DIRECTOR APPOINTED MRS RACHEL BARNETT-JONES |
29/01/1829 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NATHAN PHARAOH / 28/01/2018 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
30/12/1730 December 2017 | REGISTERED OFFICE CHANGED ON 30/12/2017 FROM 103 CHURSTON DRIVE MORDEN SM4 4JE |
10/11/1710 November 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/02/1623 February 2016 | STATEMENT OF COMPANY'S OBJECTS |
23/02/1623 February 2016 | ADOPT ARTICLES 06/02/2016 |
24/01/1624 January 2016 | DIRECTOR APPOINTED MR MARK NATHAN PHARAOH |
23/01/1623 January 2016 | DIRECTOR APPOINTED MR ARNOLD GEORGE PINDAR |
11/01/1611 January 2016 | 22/12/15 NO MEMBER LIST |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/09/153 September 2015 | DIRECTOR APPOINTED MR FRANCIS JOSEPH PINDAR |
22/12/1422 December 2014 | 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