BASIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/10/2415 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

25/09/2425 September 2024 Registered office address changed from Tintagel House Albert Embankment London SE1 7TY England to Tintagel House 92 Albert Embankment London SE1 7TY on 2024-09-25

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/07/234 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Memorandum and Articles of Association

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Particulars of variation of rights attached to shares

View Document

24/03/2324 March 2023 Change of share class name or designation

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Resolutions

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

06/05/226 May 2022 Registered office address changed from Tintagel House 92 Albert Embankment London London SE1 7TY United Kingdom to Suite 1, First Floor 3 Jubilee Way Faversham ME13 8GD on 2022-05-06

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Appointment of Mr Joseph Henry Badman as a director on 2021-10-27

View Document

05/10/215 October 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

07/07/217 July 2021 Second filing of Confirmation Statement dated 2020-09-22

View Document

16/06/2116 June 2021 Change of share class name or designation

View Document

01/06/211 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/10/2015 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 22/09/20 Statement of Capital gbp 33400

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

15/09/2015 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS JOHANN VERGNE / 15/09/2020

View Document

15/09/2015 September 2020 PSC'S CHANGE OF PARTICULARS / MR DENNIS JOHANN VERGNE / 15/09/2020

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM 27-29 SOUTH LAMBETH ROAD LONDON SW8 1SZ

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/11/1715 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, SECRETARY BEN TAYLOR

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, SECRETARY BENJAMIN TAYLOR

View Document

11/08/1611 August 2016 SECRETARY APPOINTED MR BEN PETER TAYLOR

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR BEN TAYLOR

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/11/155 November 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/09/1423 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 50 BROADWAY LONDON SW1H 0RG ENGLAND

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, SECRETARY NIGEL WARMINGTON

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL WARMINGTON

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW JESS

View Document

07/03/147 March 2014 SECRETARY APPOINTED MR BENJAMIN PETER TAYLOR

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR BENJAMIN PETER TAYLOR

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR DENNIS JOHANN VERGNE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/10/131 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM ROOM 626 50 BROADWAY LONDON SW1H 0RG ENGLAND

View Document

05/02/135 February 2013 PREVEXT FROM 31/10/2012 TO 31/01/2013

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRY JESS / 02/09/2012

View Document

05/10/125 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PATRICK WARMINGTON / 02/09/2012

View Document

05/10/125 October 2012 SECRETARY'S CHANGE OF PARTICULARS / NIGEL PATRICK WARMINGTON / 02/09/2012

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 2ND FLOOR WARWICK HOUSE 25-27 BUCKINGHAM PALACE ROAD LONDON SW1W 0PP

View Document

07/10/117 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

22/07/1122 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

04/10/104 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

26/07/1026 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

03/11/093 November 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

23/06/0923 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JESS / 07/01/2009

View Document

19/12/0819 December 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL WARMINGTON / 01/12/2008

View Document

16/07/0816 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 3 KING CHARLES TERRACE SOVEREIGN CLOSE LONDON E1W 3HL

View Document

05/07/075 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

24/02/0524 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/0524 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 £ IC 50100/33400 30/11/04 £ SR 16700@1=16700

View Document

04/01/054 January 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

24/02/0324 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/023 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

27/09/0127 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

17/09/0117 September 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 £ IC 50200/50100 28/07/00 £ SR 100@1=100

View Document

13/09/0013 September 2000 POS 100 X �1 NOM VAL 28/07/00

View Document

13/09/0013 September 2000 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

13/09/0013 September 2000 NC INC ALREADY ADJUSTED 23/06/00

View Document

13/09/0013 September 2000 VARYING SHARE RIGHTS AND NAMES 28/07/00

View Document

13/09/0013 September 2000 ALTER ARTICLES 28/07/00

View Document

13/09/0013 September 2000 POS 100 X �1 NOM VAL 28/07/00

View Document

13/09/0013 September 2000 £ NC 500/500000 23/06

View Document

13/09/0013 September 2000 VARYING SHARE RIGHTS AND NAMES 28/07/00

View Document

13/09/0013 September 2000 VARYING SHARE RIGHTS AND NAMES 28/07/00

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

07/02/007 February 2000 REGISTERED OFFICE CHANGED ON 07/02/00 FROM: 21 AYLMER PARADE AYLMER ROAD LONDON N2 0PE

View Document

19/11/9919 November 1999 RETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS

View Document

04/11/994 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/999 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 22/09/96; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

02/10/952 October 1995 RETURN MADE UP TO 22/09/95; CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

28/09/9428 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/09/9415 September 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/10

View Document

30/03/9430 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9427 February 1994 ALTER MEM AND ARTS 31/12/93

View Document

27/02/9427 February 1994 NC INC ALREADY ADJUSTED 31/12/93

View Document

27/02/9427 February 1994 RE-DESIGNATION SHARES 31/12/93

View Document

13/01/9413 January 1994 NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/931 November 1993 REGISTERED OFFICE CHANGED ON 01/11/93 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

30/09/9330 September 1993 NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993 NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993 DIRECTOR RESIGNED

View Document

22/09/9322 September 1993 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