BASELINE SOLVING EXPRESSION LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/04/2430 April 2024 | Compulsory strike-off action has been discontinued |
| 30/04/2430 April 2024 | Compulsory strike-off action has been discontinued |
| 27/04/2427 April 2024 | Confirmation statement made on 2024-01-28 with no updates |
| 23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
| 23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
| 09/02/249 February 2024 | Micro company accounts made up to 2023-04-30 |
| 23/08/2323 August 2023 | Compulsory strike-off action has been discontinued |
| 23/08/2323 August 2023 | Compulsory strike-off action has been discontinued |
| 22/08/2322 August 2023 | Micro company accounts made up to 2022-04-30 |
| 16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
| 16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 28/01/2328 January 2023 | Confirmation statement made on 2023-01-28 with no updates |
| 17/10/2217 October 2022 | Change of details for Mr Akinola Amusu as a person with significant control on 2022-10-17 |
| 14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
| 14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 17/04/2117 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 17/04/2117 April 2021 | CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES |
| 17/09/2017 September 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 16/11/1916 November 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
| 14/08/1914 August 2019 | DISS40 (DISS40(SOAD)) |
| 13/08/1913 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 09/07/199 July 2019 | FIRST GAZETTE |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 15/04/1915 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR AKINOLA AMUSU / 15/04/2019 |
| 12/04/1912 April 2019 | APPOINTMENT TERMINATED, DIRECTOR BEYONCE KNOWLES |
| 11/06/1811 June 2018 | DIRECTOR APPOINTED BEYONCE KNOWLES |
| 30/05/1830 May 2018 | REGISTERED OFFICE CHANGED ON 30/05/2018 FROM DUKE HOUSE SEYMOUR STREET THE ROYAL ARSENAL LONDON SE18 6SX ENGLAND |
| 29/05/1829 May 2018 | REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 2 CORNWALLIS ROAD LONDON SE18 6SL UNITED KINGDOM |
| 17/04/1817 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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