BASYM4 LIMITED

Company Documents

DateDescription
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

View Document

14/05/2514 May 2025 Termination of appointment of Michael Richard Brankin-Frisby as a director on 2025-05-01

View Document

02/05/252 May 2025 Compulsory strike-off action has been suspended

View Document

02/05/252 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

21/05/2421 May 2024 Notification of Lauretz Trustees Limited as a person with significant control on 2023-06-01

View Document

21/05/2421 May 2024 Cessation of Melt Property Holdings Limited as a person with significant control on 2023-06-01

View Document

29/04/2429 April 2024 Appointment of Mr Michael Richard Brankin-Frisby as a director on 2024-04-19

View Document

22/04/2422 April 2024 Certificate of change of name

View Document

19/04/2419 April 2024 Termination of appointment of Evan Lauretz Maindonald as a director on 2024-04-19

View Document

19/04/2419 April 2024 Termination of appointment of Evan Lauretz Maindonald as a secretary on 2024-04-19

View Document

04/04/244 April 2024 Micro company accounts made up to 2023-05-25

View Document

14/11/2314 November 2023 Receiver's abstract of receipts and payments to 2023-08-24

View Document

13/11/2313 November 2023 Receiver's abstract of receipts and payments to 2023-11-07

View Document

13/11/2313 November 2023 Notice of ceasing to act as receiver or manager

View Document

27/05/2327 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

25/05/2325 May 2023 Annual accounts for year ending 25 May 2023

View Accounts

15/05/2315 May 2023 Micro company accounts made up to 2022-05-25

View Document

31/03/2331 March 2023 Receiver's abstract of receipts and payments to 2023-02-24

View Document

22/02/2322 February 2023 Previous accounting period shortened from 2022-05-26 to 2022-05-25

View Document

25/05/2225 May 2022 Annual accounts for year ending 25 May 2022

View Accounts

05/05/225 May 2022 Unaudited abridged accounts made up to 2021-05-26

View Document

16/02/2216 February 2022 Previous accounting period shortened from 2021-05-27 to 2021-05-26

View Document

26/05/2126 May 2021 Annual accounts for year ending 26 May 2021

View Accounts

05/03/215 March 2021 27/05/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 Annual accounts for year ending 27 May 2020

View Accounts

22/05/2022 May 2020 CESSATION OF MELT MANAGEMENT LIMITED AS A PSC

View Document

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELT PROPERTY HOLDINGS LIMITED

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/05/19

View Document

19/03/2019 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047748940010

View Document

25/02/2025 February 2020 PREVSHO FROM 29/05/2019 TO 27/05/2019

View Document

17/02/2017 February 2020 PREVEXT FROM 28/05/2019 TO 29/05/2019

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047748940009

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

27/05/1927 May 2019 Annual accounts for year ending 27 May 2019

View Accounts

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/05/18

View Document

25/02/1925 February 2019 PREVSHO FROM 29/05/2018 TO 28/05/2018

View Document

27/06/1827 June 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

28/05/1828 May 2018 Annual accounts for year ending 28 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

21/02/1821 February 2018 PREVSHO FROM 30/05/2017 TO 29/05/2017

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

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

View Document

03/06/163 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 112 NORTH WAREHOUSE THE DOCKS GLOUCESTER GLOUCESTERSHIRE GL1 2FB UNITED KINGDOM

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM 112 NORTH WAREHOUSE THE DOCKS GLOUCESTER GLOUCESTERSHIRE GL1 2EP

View Document

04/09/154 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

27/08/1527 August 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7

View Document

27/08/1527 August 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

03/06/153 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 111 NORTH WAREHOUSE THE DOCKS GLOUCESTER GLOUCESTERSHIRE GL1 2EP

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1410 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM DANBY LODGE YORKLEY LYDNEY GL15 4SL

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR LORRAINE THURSTON

View Document

30/05/1330 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR EVAN LAURETZ MAINDONALD

View Document

30/05/1230 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/01/1230 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/01/1230 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/01/1230 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/01/1230 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

05/07/115 July 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/06/1012 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/07/0910 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/06/091 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

31/07/0831 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/0825 July 2008 COMPANY NAME CHANGED TURMAIN LTD CERTIFICATE ISSUED ON 28/07/08

View Document

27/06/0827 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 MEMORANDUM OF ASSOCIATION

View Document

14/02/0814 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/10/0611 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0626 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

22/04/0622 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0622 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/0622 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

15/12/0415 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 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