BASIT & CO LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/10/247 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/07/2431 July 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

09/01/239 January 2023 Statement of capital on 2023-01-09

View Document

21/12/2221 December 2022 Re-registration of Memorandum and Articles

View Document

21/12/2221 December 2022 Re-registration from a private unlimited company to a private limited company

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Certificate of re-registration from Unlimited to Limited

View Document

21/12/2221 December 2022 Resolutions

View Document

24/02/1524 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 SECRETARY'S CHANGE OF PARTICULARS / SHAGUFTA HUSSAIN / 24/02/2015

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM
SCUNTHORPE, WOODVILLE ROAD
KEIGHLEY
WEST YORKSHIRE
BD20 6JA

View Document

10/10/1410 October 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BASIT HUSSAIN / 10/08/2010

View Document

04/11/104 November 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

23/10/0923 October 2009 Annual return made up to 10 August 2009 with full list of shareholders

View Document

21/10/0921 October 2009 Annual return made up to 10 August 2008 with full list of shareholders

View Document

07/09/077 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/10/07

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

10/08/0610 August 2006 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