BASE INFOTECH LTD

Company Documents

DateDescription
10/03/2510 March 2025 Accounts for a dormant company made up to 2025-02-28

View Document

08/03/258 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

30/10/2430 October 2024 Director's details changed for Mr Rahul Balasubramanian on 2024-10-30

View Document

30/10/2430 October 2024 Change of details for Mr Rahul Balasubramanian as a person with significant control on 2024-10-30

View Document

22/05/2422 May 2024 Appointment of Mr Rahul Balasubramanian as a director on 2024-05-22

View Document

22/05/2422 May 2024 Director's details changed for Mr Gopinath Ps on 2024-05-22

View Document

20/05/2420 May 2024 Change of details for Mr Rahul Balasubramanian as a person with significant control on 2024-05-18

View Document

20/05/2420 May 2024 Director's details changed for Mr Gopinath Ps on 2024-05-20

View Document

20/05/2420 May 2024 Registered office address changed from Flat 76, Studley Court 5 Prime Meridian Walk London E14 2DA England to 124 City Road London EC1V 2NX on 2024-05-20

View Document

13/05/2413 May 2024 Termination of appointment of Deepak Angeswar as a director on 2024-05-13

View Document

11/05/2411 May 2024 Director's details changed for Mr Deepak Angeswar on 2024-05-01

View Document

03/03/243 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

03/03/243 March 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/08/2331 August 2023 Change of details for Mr Rahul Balasubramanian as a person with significant control on 2023-08-28

View Document

02/05/232 May 2023 Registered office address changed from Flat 3, the Oxygen 17, Seagull Lane London E16 1BH England to Flat 76, Studley Court 5 Prime Meridian Walk London E14 2DA on 2023-05-02

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

03/03/233 March 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/01/2319 January 2023 Registered office address changed from 3 Cox Gardens Gillingham ME8 6BF England to Flat 3, the Oxygen 17, Seagull Lane London E16 1BH on 2023-01-19

View Document

14/10/2214 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

30/03/2230 March 2022 Registered office address changed from 90 Galleons Drive Barking IG11 0FA England to 3 Cox Gardens Gillingham ME8 6BF on 2022-03-30

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/03/212 March 2021 PSC'S CHANGE OF PARTICULARS / MR RAHUL BALASUBRAMANIAN / 01/03/2021

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES

View Document

24/02/2124 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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