BACKBASE UK LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Full accounts made up to 2024-12-31

View Document

12/03/2512 March 2025 Appointment of Vistra Cosec Limited as a secretary on 2025-01-23

View Document

18/02/2518 February 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

03/02/253 February 2025 Registered office address changed from Second Floor 3 Sutton Lane London EC1M 5PU United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0DB on 2025-02-03

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/08/248 August 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

23/10/2323 October 2023 Accounts for a small company made up to 2022-12-31

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2021-12-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

14/12/2214 December 2022 Director's details changed for Jacob Geerlof Pleiter on 2022-12-01

View Document

14/12/2214 December 2022 Change of details for Jacob Geerlof Pleiter as a person with significant control on 2022-12-01

View Document

06/05/226 May 2022 Registered office address changed from 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to Second Floor 3 Sutton Lane London EC1M 5PU on 2022-05-06

View Document

29/03/2229 March 2022 Registered office address changed from Second Floor 3 Sutton Lane London EC1M 5PU United Kingdom to 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ on 2022-03-29

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

11/07/2111 July 2021 Accounts for a small company made up to 2020-12-31

View Document

04/08/204 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JACOB GEERLOF PLEITER / 30/03/2018

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / JACOB GEERLOF PLEITER / 30/03/2018

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 81 FARRINGDON STREET LONDON EC4A 4BL UNITED KINGDOM

View Document

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 15TH FLOOR 6 BEVIS MARKS BURY COURT LONDON EC3A 7BA UNITED KINGDOM

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

06/02/186 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/02/2018

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB GEERLOF PLEITER

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

11/08/1711 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

21/09/1521 September 2015 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