BASRAI LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/03/2531 March 2025 | Confirmation statement made on 2025-03-30 with updates |
| 28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/12/2430 December 2024 | Sub-division of shares on 2023-11-09 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 04/04/244 April 2024 | Confirmation statement made on 2024-03-30 with updates |
| 08/03/248 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 07/03/247 March 2024 | Change of details for Mr Raghbir Singh Basrai as a person with significant control on 2023-11-09 |
| 07/03/247 March 2024 | Notification of Tejinderpal Basrai as a person with significant control on 2023-11-09 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 30/03/2330 March 2023 | Confirmation statement made on 2023-03-30 with no updates |
| 27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 15/03/2315 March 2023 | Change of details for Mr Raghbir Singh Basrai as a person with significant control on 2023-01-19 |
| 19/01/2319 January 2023 | Change of details for Mr Raghbir Singh Basrai as a person with significant control on 2023-01-13 |
| 19/01/2319 January 2023 | Director's details changed for Mr Raghbir Singh Basrai on 2023-01-13 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 01/04/221 April 2022 | Confirmation statement made on 2022-03-30 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
| 30/01/1930 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES |
| 02/02/182 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
| 22/12/1622 December 2016 | APPOINTMENT TERMINATED, DIRECTOR HARKIREN SANDHU |
| 03/11/163 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 28/09/1628 September 2016 | DIRECTOR APPOINTED MR RAGHBIR SINGH BASRAI |
| 15/04/1615 April 2016 | REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 11-15 BURNS STATUE SQUARE AYR SOUTH AYRSHIRE KA7 1SU |
| 15/04/1615 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
| 26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 15/05/1515 May 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
| 15/05/1515 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / HARKIREN KAUR BASRAI / 01/04/2014 |
| 02/03/152 March 2015 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 11 - 15 BURNS STATUE SQUARE AYR SOUTH AYRSHIRE KA7 1SU |
| 13/02/1513 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 12/05/1412 May 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
| 03/03/143 March 2014 | REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 3-7 BERESFORD TERRACE AYR AYRSHIRE KA7 2ER |
| 12/12/1312 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 10/05/1310 May 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 12/06/1212 June 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 |
| 12/06/1212 June 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
| 12/06/1212 June 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
| 12/06/1212 June 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
| 03/04/123 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / HARKIREN KAUR BASRAI / 29/03/2012 |
| 03/04/123 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
| 08/12/118 December 2011 | REGISTERED OFFICE CHANGED ON 08/12/2011 FROM AYRSHIRE BUSINESS CENTRE 33 TOWNHEAD KIMAURS KA3 2YF |
| 08/12/118 December 2011 | CURREXT FROM 31/03/2012 TO 30/06/2012 |
| 14/11/1114 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
| 01/06/111 June 2011 | APPOINTMENT TERMINATED, SECRETARY GURDEEP SINGH |
| 19/05/1119 May 2011 | DISS40 (DISS40(SOAD)) |
| 20/04/1120 April 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
| 20/04/1120 April 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/04/118 April 2011 | FIRST GAZETTE |
| 13/05/1013 May 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
| 24/11/0924 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
| 23/06/0923 June 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
| 10/03/0910 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
| 06/06/086 June 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
| 12/03/0812 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 14/09/0714 September 2007 | PARTIC OF MORT/CHARGE ***** |
| 19/06/0719 June 2007 | NEW DIRECTOR APPOINTED |
| 19/06/0719 June 2007 | NEW SECRETARY APPOINTED |
| 02/04/072 April 2007 | DIRECTOR RESIGNED |
| 02/04/072 April 2007 | SECRETARY RESIGNED |
| 30/03/0730 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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