BASEMENT CROWD LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Register inspection address has been changed to Aviation House 125 Kingsway London WC2B 6NH

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

18/01/2318 January 2023 Register(s) moved to registered inspection location Aviation House 125 Kingsway London WC2B 6NH

View Document

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2022-12-18

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/11/2211 November 2022 Registered office address changed from Lower Ground Floor 17-21 Emerald Street London WC1N 3QN England to Suite 2 43 Bedford Street London WC2E 9HA on 2022-11-11

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/10/199 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

06/06/186 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILCROW LABS LIMITED

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM GROUND FLOOR, 14-18 EMERALD STREET LONDON WC1N 3QA

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES THORNTON / 27/06/2017

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES THORNTON / 27/06/2017

View Document

31/05/1731 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 04/04/17 STATEMENT OF CAPITAL GBP 500000

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 COMPANY NAME CHANGED EMERALD STREET VENTURES LIMITED CERTIFICATE ISSUED ON 17/11/16

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWARD ROBERTS / 19/09/2016

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES THORNTON / 27/05/2016

View Document

18/01/1618 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

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

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR GEORGE ROBERTS

View Document

01/10/151 October 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM THE THIRD BARN NEW HALL FARM BARNS CAPPERS LANE, SPURSTOW TARPORLEY CHESHIRE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR MICHAEL ALAN TODD

View Document

09/01/149 January 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


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