BASE TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Compulsory strike-off action has been discontinued |
26/02/2526 February 2025 | Compulsory strike-off action has been discontinued |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
24/02/2524 February 2025 | Total exemption full accounts made up to 2023-12-31 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-13 with no updates |
27/09/2427 September 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
28/10/2128 October 2021 | Cessation of Jonathan William Southcombe as a person with significant control on 2018-06-27 |
28/10/2128 October 2021 | Notification of Base Technologies Holdings Limited as a person with significant control on 2018-06-27 |
28/10/2128 October 2021 | Cessation of Stuart David Tiedeman as a person with significant control on 2018-06-27 |
24/05/2124 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
05/11/205 November 2020 | REGISTERED OFFICE CHANGED ON 05/11/2020 FROM 17 MACKLIN STREET LONDON WC2B 5NG UNITED KINGDOM |
18/09/2018 September 2020 | 31/12/19 UNAUDITED ABRIDGED |
18/03/2018 March 2020 | DISS40 (DISS40(SOAD)) |
17/03/2017 March 2020 | FIRST GAZETTE |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
05/06/195 June 2019 | REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 17 MACKLIN STREET LONDON WC2B 5NR ENGLAND |
22/05/1922 May 2019 | REGISTERED OFFICE CHANGED ON 22/05/2019 FROM LOWER GROUND FLOOR 6 BREWHOUSE YARD CLERKENWELL LONDON EC1V 4DG UNITED KINGDOM |
26/02/1926 February 2019 | REGISTERED OFFICE CHANGED ON 26/02/2019 FROM LOWER GROUND FLOOR 8 BREWHOUSE YARD CLERKENWELL LONDON EC1V 4DG UNITED KINGDOM |
07/02/197 February 2019 | REGISTERED OFFICE CHANGED ON 07/02/2019 FROM FLOOR 1 MEDIUS HOUSE 63-69 NEW OXFORD STREET LONDON WC1A 1DG UNITED KINGDOM |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES |
03/01/193 January 2019 | SUB-DIVISION 27/06/18 |
31/10/1831 October 2018 | 31/12/17 UNAUDITED ABRIDGED |
13/02/1813 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM SOUTHCOMBE / 13/02/2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
16/01/1816 January 2018 | REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 2 EXMOOR STREET LONDON W10 6BD ENGLAND |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/12/1614 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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