BASYM4 LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/05/2523 May 2025 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 29 Market Street Cinderford GL14 2RT on 2025-05-23 |
| 14/05/2514 May 2025 | Termination of appointment of Michael Richard Brankin-Frisby as a director on 2025-05-01 |
| 02/05/252 May 2025 | Compulsory strike-off action has been suspended |
| 02/05/252 May 2025 | Compulsory strike-off action has been suspended |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 22/05/2422 May 2024 | Confirmation statement made on 2024-05-22 with updates |
| 21/05/2421 May 2024 | Notification of Lauretz Trustees Limited as a person with significant control on 2023-06-01 |
| 21/05/2421 May 2024 | Cessation of Melt Property Holdings Limited as a person with significant control on 2023-06-01 |
| 29/04/2429 April 2024 | Appointment of Mr Michael Richard Brankin-Frisby as a director on 2024-04-19 |
| 22/04/2422 April 2024 | Certificate of change of name |
| 19/04/2419 April 2024 | Termination of appointment of Evan Lauretz Maindonald as a director on 2024-04-19 |
| 19/04/2419 April 2024 | Termination of appointment of Evan Lauretz Maindonald as a secretary on 2024-04-19 |
| 04/04/244 April 2024 | Micro company accounts made up to 2023-05-25 |
| 14/11/2314 November 2023 | Receiver's abstract of receipts and payments to 2023-08-24 |
| 13/11/2313 November 2023 | Receiver's abstract of receipts and payments to 2023-11-07 |
| 13/11/2313 November 2023 | Notice of ceasing to act as receiver or manager |
| 27/05/2327 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
| 25/05/2325 May 2023 | Annual accounts for year ending 25 May 2023 |
| 15/05/2315 May 2023 | Micro company accounts made up to 2022-05-25 |
| 31/03/2331 March 2023 | Receiver's abstract of receipts and payments to 2023-02-24 |
| 22/02/2322 February 2023 | Previous accounting period shortened from 2022-05-26 to 2022-05-25 |
| 25/05/2225 May 2022 | Annual accounts for year ending 25 May 2022 |
| 05/05/225 May 2022 | Unaudited abridged accounts made up to 2021-05-26 |
| 16/02/2216 February 2022 | Previous accounting period shortened from 2021-05-27 to 2021-05-26 |
| 26/05/2126 May 2021 | Annual accounts for year ending 26 May 2021 |
| 05/03/215 March 2021 | 27/05/20 TOTAL EXEMPTION FULL |
| 27/05/2027 May 2020 | Annual accounts for year ending 27 May 2020 |
| 22/05/2022 May 2020 | CESSATION OF MELT MANAGEMENT LIMITED AS A PSC |
| 22/05/2022 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELT PROPERTY HOLDINGS LIMITED |
| 22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES |
| 21/05/2021 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 27/05/19 |
| 19/03/2019 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 047748940010 |
| 25/02/2025 February 2020 | PREVSHO FROM 29/05/2019 TO 27/05/2019 |
| 17/02/2017 February 2020 | PREVEXT FROM 28/05/2019 TO 29/05/2019 |
| 24/12/1924 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 047748940009 |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
| 27/05/1927 May 2019 | Annual accounts for year ending 27 May 2019 |
| 24/05/1924 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/05/18 |
| 25/02/1925 February 2019 | PREVSHO FROM 29/05/2018 TO 28/05/2018 |
| 27/06/1827 June 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 28/05/1828 May 2018 | Annual accounts for year ending 28 May 2018 |
| 23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
| 21/02/1821 February 2018 | PREVSHO FROM 30/05/2017 TO 29/05/2017 |
| 05/06/175 June 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
| 24/02/1724 February 2017 | PREVSHO FROM 31/05/2016 TO 30/05/2016 |
| 07/02/177 February 2017 | REGISTERED OFFICE CHANGED ON 07/02/2017 FROM C/O MARTYN SHENSTONE SUNNYSIDE 40 ELWICK ROAD ASHFORD KENT TN23 1NN UNITED KINGDOM |
| 03/06/163 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
| 20/04/1620 April 2016 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 112 NORTH WAREHOUSE THE DOCKS GLOUCESTER GLOUCESTERSHIRE GL1 2FB UNITED KINGDOM |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 24/09/1524 September 2015 | REGISTERED OFFICE CHANGED ON 24/09/2015 FROM 112 NORTH WAREHOUSE THE DOCKS GLOUCESTER GLOUCESTERSHIRE GL1 2EP |
| 04/09/154 September 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14 |
| 27/08/1527 August 2015 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7 |
| 27/08/1527 August 2015 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6 |
| 03/06/153 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
| 03/06/153 June 2015 | REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 111 NORTH WAREHOUSE THE DOCKS GLOUCESTER GLOUCESTERSHIRE GL1 2EP |
| 07/04/157 April 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 10/06/1410 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
| 14/05/1414 May 2014 | REGISTERED OFFICE CHANGED ON 14/05/2014 FROM DANBY LODGE YORKLEY LYDNEY GL15 4SL |
| 04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 30/05/1330 May 2013 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE THURSTON |
| 30/05/1330 May 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
| 14/02/1314 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 22/01/1322 January 2013 | DIRECTOR APPOINTED MR EVAN LAURETZ MAINDONALD |
| 30/05/1230 May 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 30/01/1230 January 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
| 30/01/1230 January 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 30/01/1230 January 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
| 30/01/1230 January 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
| 05/07/115 July 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
| 01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 12/06/1012 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
| 01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 10/07/0910 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
| 01/06/091 June 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
| 02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 30/09/0830 September 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 31/07/0831 July 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 25/07/0825 July 2008 | COMPANY NAME CHANGED TURMAIN LTD CERTIFICATE ISSUED ON 28/07/08 |
| 27/06/0827 June 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
| 14/02/0814 February 2008 | MEMORANDUM OF ASSOCIATION |
| 14/02/0814 February 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 27/12/0727 December 2007 | NEW DIRECTOR APPOINTED |
| 27/12/0727 December 2007 | DIRECTOR RESIGNED |
| 13/06/0713 June 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
| 10/04/0710 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 11/10/0611 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 26/08/0626 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 26/05/0626 May 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
| 22/04/0622 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 22/04/0622 April 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 22/04/0622 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/03/0621 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 07/06/057 June 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
| 22/03/0522 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
| 15/12/0415 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 19/10/0419 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 19/10/0419 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 09/06/049 June 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
| 22/05/0322 May 2003 | 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