BASELINE SOLVING EXPRESSION LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

09/02/249 February 2024 Micro company accounts made up to 2023-04-30

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 Micro company accounts made up to 2022-04-30

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

28/01/2328 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

17/10/2217 October 2022 Change of details for Mr Akinola Amusu as a person with significant control on 2022-10-17

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/04/2117 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

17/04/2117 April 2021 CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/11/1916 November 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

14/08/1914 August 2019 DISS40 (DISS40(SOAD))

View Document

13/08/1913 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AKINOLA AMUSU / 15/04/2019

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR BEYONCE KNOWLES

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED BEYONCE KNOWLES

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM DUKE HOUSE SEYMOUR STREET THE ROYAL ARSENAL LONDON SE18 6SX ENGLAND

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 2 CORNWALLIS ROAD LONDON SE18 6SL UNITED KINGDOM

View Document

17/04/1817 April 2018 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