BASIC ELEMENT LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/10/2418 October 2024 Certificate of change of name

View Document

17/10/2417 October 2024 Cessation of Charles Arthur Heneage as a person with significant control on 2024-10-14

View Document

17/10/2417 October 2024 Termination of appointment of Charles Arthur Heneage as a director on 2024-10-14

View Document

17/10/2417 October 2024 Termination of appointment of Gillian Carola Heneage as a director on 2024-10-14

View Document

17/10/2417 October 2024 Registered office address changed from 14, Bank Chambers 25, Jermyn Street, London. SW1Y 6HR England to 44, Hadley Highstone, Hadley, Barnet, Hertfordshire, EN5 4PU on 2024-10-17

View Document

17/10/2417 October 2024 Notification of Charles Horder as a person with significant control on 2024-10-14

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

17/10/2417 October 2024 Appointment of Charles Horder as a director on 2024-10-14

View Document

20/04/2420 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/04/227 April 2022 Cessation of Charles Horder as a person with significant control on 2022-04-04

View Document

07/04/227 April 2022 Notification of Charles Arthur Heneage as a person with significant control on 2022-04-04

View Document

07/04/227 April 2022 Registered office address changed from 44 Hadley Highstone Hadley Barnet Hertfordshire EN5 4PU to 14, Bank Chambers 25, Jermyn Street, London. SW1Y 6HR on 2022-04-07

View Document

07/04/227 April 2022 Termination of appointment of Charles Horder as a director on 2022-04-04

View Document

05/04/225 April 2022 Appointment of Mrs Gillian Carola Heneage as a director on 2022-04-04

View Document

05/04/225 April 2022 Certificate of change of name

View Document

05/04/225 April 2022 Appointment of Mr Charles Arthur Heneage as a director on 2022-04-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

06/04/186 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

07/04/177 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/11/1624 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/11/152 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/10/1415 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

18/04/1418 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES HORDER / 11/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/10/1314 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES HORDER / 18/10/2012

View Document

15/10/1215 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/12/1129 December 2011 CURREXT FROM 30/09/2011 TO 31/03/2012

View Document

17/10/1117 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

07/10/117 October 2011 DIRECTOR APPOINTED DR CHARLES HORDER

View Document

07/10/117 October 2011 COMPANY NAME CHANGED RED ROPE EVENTS LIMITED CERTIFICATE ISSUED ON 07/10/11

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 35 PAUL STREET LONDON EC2A 4UQ UNITED KINGDOM

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN O'SULLIVAN

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES O'SULLIVAN / 20/12/2010

View Document

20/12/1020 December 2010 PREVSHO FROM 31/10/2010 TO 30/09/2010

View Document

14/10/1014 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED ALAN JAMES O'SULLIVAN

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR CHARLES HORDER

View Document

15/10/0915 October 2009 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