BASEMATH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-02-29

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

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

View Accounts

18/02/2418 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-02-28

View Document

25/02/2325 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

21/10/2221 October 2022 Registered office address changed from 61 Macdonald Road Lightwater Surrey GU18 5XY to 38 Rothesay Road Luton LU1 1QZ on 2022-10-21

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-02-28

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

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

View Accounts

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

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

30/11/1930 November 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

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

30/11/1830 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

24/02/1824 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

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

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

27/08/1627 August 2016 APPOINTMENT TERMINATED, SECRETARY TOSANBAMI OMAGHOMI

View Document

27/08/1627 August 2016 DIRECTOR APPOINTED MRS OLAMIDE ADESOLA AJIBOLA

View Document

08/06/168 June 2016 SECRETARY APPOINTED TOSANBAMI OMAGHOMI

View Document

08/03/168 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/03/1510 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/03/1411 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OYESOLA OLUSEGUN ODERINDE / 01/12/2013

View Document

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

View Accounts

10/11/1310 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 51 BISHOPS WAY EGHAM SURREY TW20 8EJ UNITED KINGDOM

View Document

23/03/1323 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/08/1227 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OYESOLA OLUSEGUN ODERINDE / 01/08/2012

View Document

27/08/1227 August 2012 REGISTERED OFFICE CHANGED ON 27/08/2012 FROM 40 ST. GEORGES ROAD LONDON NW11 0LR UNITED KINGDOM

View Document

10/02/1210 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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