BASITH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-06 with updates |
13/03/2413 March 2024 | Director's details changed for Mr Mohammed Anwarul Abedin on 2024-02-06 |
13/03/2413 March 2024 | Secretary's details changed for Nurjahan Begum on 2024-02-06 |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-06 with updates |
13/03/2413 March 2024 | Registered office address changed from Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN to Six Ways Business Centre 1 Guildford Street Birmingham B19 2HN on 2024-03-13 |
13/03/2413 March 2024 | Change of details for Mr Mohammed Anwarul Abedin as a person with significant control on 2024-02-06 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
26/09/2226 September 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-06 with updates |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
14/06/1914 June 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
02/07/182 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
24/07/1724 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
29/04/1729 April 2017 | DISS40 (DISS40(SOAD)) |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
25/04/1725 April 2017 | FIRST GAZETTE |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
18/03/1618 March 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
05/03/155 March 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
05/03/145 March 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
27/03/1327 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
23/02/1223 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
09/02/119 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
09/02/119 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ANWARUL ABEDIN / 07/02/2010 |
09/02/119 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / NURJAHAN BEGUM / 07/02/2010 |
09/02/119 February 2011 | REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 29 DARLASTON ROAD WEDNESBURY WEST MIDLANDS WS10 7HX |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
12/04/1012 April 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ANWARUL ABEDIN / 05/02/2010 |
04/12/094 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
20/03/0920 March 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
10/05/0810 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
06/02/086 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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