BASEMODE LTD

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved following liquidation

View Document

30/04/2430 April 2024 Final Gazette dissolved following liquidation

View Document

31/01/2431 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

27/10/2327 October 2023 Liquidators' statement of receipts and payments to 2023-08-23

View Document

05/10/225 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/08/205 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

09/07/199 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 19 LYNDHURST ROAD WESTBURY-ON-TRYM BRISTOL BS9 3QY ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

30/07/1830 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR ADRIAN GERWYN JONES / 09/08/2017

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM UNIT 1 TOLLDOWN FARM TOLLDOWN DYRHAM CHIPPENHAM WILTSHIRE SN14 8HZ

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/07/1528 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 26/10/14 STATEMENT OF CAPITAL GBP 100

View Document

17/11/1417 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON WHITE

View Document

25/10/1325 October 2013 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