BASUDEV ENTERPRISE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

01/04/251 April 2025 Registered office address changed from Studio 109 Sunbeam Studios Sunbeam Street Wolverhampton West Midlands WV2 4PF United Kingdom to 19-21 Hatchett Street Birmingham B19 3NX on 2025-04-01

View Document

08/12/248 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/10/232 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Registered office address changed from 94 Castle Road Bedford MK40 3PS United Kingdom to Studio 109 Sunbeam Studios Sunbeam Street Wolverhampton West Midlands WV2 4PF on 2023-03-28

View Document

22/03/2322 March 2023 Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ United Kingdom to 94 Castle Road Bedford MK40 3PS on 2023-03-22

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

14/12/2214 December 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/01/214 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 2 MICHAELS COURT HANNEY ROAD SOUTHMOOR ABINGDON OXFORDSHIRE OX13 5HR

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/11/156 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/11/1413 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 8 KING EDWARD STREET OXFORD OXFORDSHIRE OX1 4HL

View Document

28/11/1328 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/07/1326 July 2013 PREVEXT FROM 31/10/2012 TO 31/12/2012

View Document

23/02/1323 February 2013 DISS40 (DISS40(SOAD))

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAI BASUDEV / 01/10/2012

View Document

21/02/1321 February 2013 Annual return made up to 12 October 2012 with full list of shareholders

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 1ST FLOOR TRIGATE 210/222 HAGLEY ROAD WEST OLDBURY WEST MIDLANDS B68 0NP UNITED KINGDOM

View Document

15/10/1215 October 2012 FACILITY AGREEMENT 02/05/2012

View Document

11/07/1211 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

27/06/1227 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/06/1225 June 2012 AGREEMENT, DEBENTURE, LEGAL CHARGE, MORTGAGE & GUARANTEE 02/05/2012

View Document

25/06/1225 June 2012 DEBENTURE, FACILITY AGREEMENT, LEGAL CHARGE, MORTGAGE & GUARANTEE 02/05/2012

View Document

09/05/129 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/12/1115 December 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

12/10/1012 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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