BASILISK COMMUNICATIONS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/01/247 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/01/237 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

29/01/1929 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM C/O JAMES MACKAY 21 VICTORIA CHAMBERS PAUL STREET LONDON EC2A 4ED

View Document

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

02/09/142 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/01/137 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM SUITE 323 KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

16/01/1116 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

24/11/1024 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

09/07/099 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/02/025 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 REGISTERED OFFICE CHANGED ON 22/08/01 FROM: C/O CP HARRISON ACRE BATCH LOWER WOOD, ALL STRETTON CHURCH STRETTON SALOP SY6 6LF

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/01/0023 January 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/12/983 December 1998 REGISTERED OFFICE CHANGED ON 03/12/98 FROM: 31 PERCY STREET LONDON W1P 3FG

View Document

22/04/9822 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9813 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 07/01/98; NO CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/01/9725 January 1997 RETURN MADE UP TO 07/01/97; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9615 February 1996 RETURN MADE UP TO 07/01/96; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 07/01/95; NO CHANGE OF MEMBERS

View Document

13/05/9413 May 1994 RETURN MADE UP TO 07/01/94; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/01/9328 January 1993 RETURN MADE UP TO 07/01/93; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 REGISTERED OFFICE CHANGED ON 28/01/93

View Document

29/09/9229 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/01/9223 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information