BASILICO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Appointment of Mrs Vivien Sally Alanthwaite as a director on 2025-03-25

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Termination of appointment of Geoffrey Wilkings Parsons as a director on 2024-06-04

View Document

04/06/244 June 2024 Termination of appointment of Paul Davidson Adams as a director on 2024-06-04

View Document

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

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

02/11/232 November 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

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

04/11/224 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

28/02/2228 February 2022 Satisfaction of charge 035180340002 in full

View Document

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

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

02/01/202 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR ASHER BECK

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR ASHER BECK

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

14/06/1714 June 2017 DISS40 (DISS40(SOAD))

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

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

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

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

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/01/1620 January 2016 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

13/04/1513 April 2015 ADOPT ARTICLES 25/03/2015

View Document

27/03/1527 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR ASHER BECK

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR ASHER SVIRSKY

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR TINA SHARP

View Document

12/02/1512 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035180340002

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/01/1529 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHER OSCAR SVIRSKY / 24/09/2014

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR ASHER BECK

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR GEOFFREY WILKINGS PARSONS

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/01/1419 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHER OSCAR SVIRSKY / 08/10/2013

View Document

11/09/1311 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 26/02/13 FULL LIST AMEND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/04/139 April 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MS TINA MARY SHARP

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL ALLEN

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MR TIMOTHY ROBIN ALANTHWAITE

View Document

21/08/1221 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/03/1214 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OUTSOURCE SOLUTIONS LIMITED / 13/03/2012

View Document

14/03/1214 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/03/1118 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ALLEN / 14/10/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHER OSCAR SVIRSKY / 14/10/2010

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM, 11 HATTON GARDEN, 3RD FLOOR, LONDON, EC1N 8AH, UNITED KINGDOM

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY GERARD BURTON

View Document

08/10/108 October 2010 CORPORATE SECRETARY APPOINTED OUTSOURCE SOLUTIONS LIMITED

View Document

23/07/1023 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/03/109 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GERARD PETER BURTON / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ALLEN / 01/10/2009

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM, 11 HATTON GARDEN 4TH FLOOR, LONDON, EC1N 8AH, UK

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM, 530 FULHAM ROAD, LONDON, SW6 5NR

View Document

19/03/0819 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

26/06/0326 June 2003 NEW SECRETARY APPOINTED

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: 13-17 HIGH BEECH ROAD, LOUGHTON, ESSEX IG10 4BN

View Document

16/05/0316 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/037 March 2003 S80A AUTH TO ALLOT SEC 26/12/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: MOUNTBARROW HOUSE, 12 ELIZABETH STREET, LONDON, SW1W 9RB

View Document

26/02/0126 February 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/09/99

View Document

04/05/004 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/004 May 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 £ NC 1000/81000 01/09/99

View Document

04/05/004 May 2000 NC INC ALREADY ADJUSTED 01/09/99

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/05/9919 May 1999 AMENDING 882

View Document

22/03/9922 March 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

24/05/9824 May 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99

View Document

24/05/9824 May 1998 REGISTERED OFFICE CHANGED ON 24/05/98 FROM: 31-33 BONDWAY, LONDON, SW8 1SJ

View Document

18/05/9818 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 SECRETARY RESIGNED

View Document

26/02/9826 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information