BASHER 2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

26/03/2526 March 2025 Director's details changed for Mrs Fiona Kathleen Satiro on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Ms Samantha Howard on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

16/05/2216 May 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Document

25/04/2225 April 2022 Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

27/11/1927 November 2019 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, SECRETARY RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 44-50 ROYAL PARADE MEWS BLACKHEATH LONDON SE3 0TN ENGLAND

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

20/06/1920 June 2019 CESSATION OF RESIDENTIAL BLOCK MANAGEMENT SERVICES LTD AS A PSC

View Document

20/06/1920 June 2019 NOTIFICATION OF PSC STATEMENT ON 20/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 DIRECTOR APPOINTED MRS FIONA KATHLEEN SATIRO

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MS SAMANTHA HOWARD

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALL

View Document

17/02/1717 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILBERT

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 71B BURNT ASH ROAD LONDON SE12 8RF

View Document

22/06/1622 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

21/06/1621 June 2016 TERMINATE SEC APPOINTMENT

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WALL

View Document

18/05/1618 May 2016 CORPORATE SECRETARY APPOINTED RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/06/1515 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/06/1418 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

18/06/1418 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS JAMES WALL / 17/05/2014

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, SECRETARY PATRICIA TALBOT

View Document

17/06/1417 June 2014 SECRETARY APPOINTED MR CHRIS JAMES WALL

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 65B BURNT ASH ROAD LEE LONDON SE12 8RF

View Document

18/06/1318 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/05/1127 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN WOLFF

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR CHRISTOPHER WALL

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR CHRISTOPHER GILBERT

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/06/1019 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WOLFF / 23/05/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD MELLOR

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 69 BURNT ASH ROAD LEE LONDON SE12 8RF

View Document

09/04/099 April 2009 DIRECTOR APPOINTED KEVIN WOLFF

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR PATRICIA PATERSON

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY EDWARD MELLOR

View Document

08/04/098 April 2009 SECRETARY APPOINTED PATRICIA TALBOT

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 23/05/08; NO CHANGE OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

13/06/0713 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 23/05/06; NO CHANGE OF MEMBERS

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 23/05/04; CHANGE OF MEMBERS

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

03/04/043 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

04/06/034 June 2003 RETURN MADE UP TO 23/05/03; CHANGE OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 REGISTERED OFFICE CHANGED ON 24/07/02 FROM: 5 TRANQUIL PASSAGE BLACKHEATH VILLAGE LONDON SE3 0TJ

View Document

23/05/0123 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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