BASECAMP RESEARCH LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewResolutions

View Document

29/04/2529 April 2025 Memorandum and Articles of Association

View Document

29/04/2529 April 2025 Resolutions

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-20 with updates

View Document

04/11/244 November 2024 Appointment of Mr Lukas Decoster as a director on 2024-10-16

View Document

04/11/244 November 2024 Termination of appointment of Pablo Lubroth as a director on 2024-10-16

View Document

16/10/2416 October 2024 Change of share class name or designation

View Document

15/10/2415 October 2024 Particulars of variation of rights attached to shares

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/11/2329 November 2023 Director's details changed for Mr Glen Oliver Francis Gowers on 2023-11-28

View Document

24/11/2324 November 2023 Director's details changed for Mr Glen-Oliver Francis Gowers on 2023-11-24

View Document

09/11/239 November 2023 Termination of appointment of Lola Wajskop as a director on 2023-11-09

View Document

09/11/239 November 2023 Appointment of Mr Pablo Lubroth as a director on 2023-11-09

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

24/05/2324 May 2023 Registered office address changed from Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX England to Unit 315, Clerkenwell Workshops 27 Clerkenwell Close London EC1R 0AT on 2023-05-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Memorandum and Articles of Association

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-12-01

View Document

20/12/2220 December 2022 Cessation of A Person with Significant Control as a person with significant control on 2022-08-05

View Document

20/12/2220 December 2022 Notification of a person with significant control statement

View Document

19/12/2219 December 2022 Appointment of Mr George Francis Darrah as a director on 2022-08-09

View Document

19/12/2219 December 2022 Cessation of Oliver Freeman Vince as a person with significant control on 2021-08-12

View Document

19/12/2219 December 2022 Cessation of Hummingbird Ventures Iii Comm. Va as a person with significant control on 2022-08-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

05/10/215 October 2021 Memorandum and Articles of Association

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MR OLIVER FREEMAN VINCE / 13/06/2020

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MR GLEN-OLIVER FRANCIS GOWERS / 13/06/2020

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 10 HARESTONE LANE CATERHAM SURREY CR3 6BD UNITED KINGDOM

View Document

18/06/2018 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUMMINGBIRD VENTURES III COMM. VA

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN-OLIVER FRANCIS GOWERS / 14/06/2020

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER FREEMAN VINCE / 14/06/2020

View Document

10/06/2010 June 2020 28/05/20 STATEMENT OF CAPITAL GBP 2.769231

View Document

10/06/2010 June 2020 SUB-DIVISION 26/05/20

View Document

10/06/2010 June 2020 SECTION 177 OF THE COMPANIES ACT 2006/ THE NEW INVESTOR 28/05/2020

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED LOLA WAJSKOP

View Document

10/06/2010 June 2020 ADOPT ARTICLES 28/05/2020

View Document

10/06/2010 June 2020 ARTICLES OF ASSOCIATION

View Document

10/06/2010 June 2020 SUB DIVISION OF SHARES 26/05/2020

View Document

09/12/199 December 2019 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