BASELINE 360 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

11/02/2511 February 2025 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 3 Hollybrook Place Glasgow G42 7HB on 2025-02-11

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

06/07/216 July 2021 Registered office address changed from 272 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 2021-07-06

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR CHUKWUEMEKA VICTOR ONYEKWERE

View Document

28/11/1728 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM ASPIRE CENTRE (FIRST FLOOR RIGHT) 135 WELLINGTON STREET GLASGOW G2 2XD

View Document

20/08/1620 August 2016 DIRECTOR APPOINTED MR CHIMEZIE UMEH

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHIMEZIE UMEH

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHIMEZIE UMEH / 08/03/2015

View Document

16/02/1616 February 2016 04/02/16 NO MEMBER LIST

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 04/02/15 NO MEMBER LIST

View Document

01/11/141 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD IZUAGBA

View Document

11/05/1411 May 2014 DIRECTOR APPOINTED DR JUDE EZE

View Document

11/05/1411 May 2014 DIRECTOR APPOINTED MR DONALD OBINNA IZUAGBA

View Document

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

View Accounts

28/02/1428 February 2014 04/02/14 NO MEMBER LIST

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD IZUAGBA

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR JUDE EZE

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR MARCEL CHIBUZOR AZUBUIKE

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 300 BROOMLOAN ROAD GLASGOW G51 2JQ UNITED KINGDOM

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER IZUCHUKWU IBE / 29/07/2013

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OBINNA IZUAGBA / 23/07/2013

View Document

19/06/1319 June 2013 SECOND FILING FOR FORM AP01

View Document

09/03/139 March 2013 DIRECTOR APPOINTED DR JUDE EZE

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR OBINNA IZUAGBA

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR ALEXANDER IZUCHUKWU IBE

View Document

04/02/134 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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