BASHA-FRANKLIN DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/10/2326 October 2023 Certificate of change of name

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

11/10/2311 October 2023 Director's details changed for Mrs Rachel Basha on 2023-10-01

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

05/10/215 October 2021 Director's details changed for Mr Alexander James Keyworth Franklin on 2021-10-05

View Document

05/10/215 October 2021 Director's details changed for Mrs Nicola Yvonne Osborn on 2021-10-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

23/11/2023 November 2020 CESSATION OF RACHEL BASHA AS A PSC

View Document

23/11/2023 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BASHA-FRANKLIN GROUP LTD

View Document

11/09/2011 September 2020 DIRECTOR APPOINTED MR ALEXANDER JAMES KEYWORTH FRANKLIN

View Document

11/09/2011 September 2020 DIRECTOR APPOINTED MRS NICOLA YVONNE OSBORN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL BASHA / 04/03/2020

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

17/08/1817 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062373810002

View Document

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / MS RACHEL BASHA / 25/08/2017

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MS RACHEL BASHA / 18/09/2017

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR VENESSA HERMANTES

View Document

19/09/1719 September 2017 CESSATION OF VENESSA HERMANTES AS A PSC

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/11/1628 November 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM C/O C/O NUMBERS ASSOCIATES MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062373810001

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM C/O NUMBERS ASSOCIATES 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

08/12/128 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM C/O HERMANTES BASHA LEVEL 3 FINSBURY TOWER 103-105 BUNHILL ROW LONDON EC1Y 8LR UNITED KINGDOM

View Document

19/07/1119 July 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, SECRETARY HAYDN WOOD

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 28 ELY PLACE 3RD FLOOR LONDON EC1N 6TD

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, SECRETARY HAYDN WOOD

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL BASHA / 01/10/2009

View Document

17/05/1017 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VENESSA HERMANTES / 01/10/2009

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY RACHEL BASHA

View Document

11/05/0911 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/11/084 November 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

19/05/0819 May 2008 SECRETARY APPOINTED HAYDN CALVIN WOOD

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 72 DUMONT ROAD STOKE NEWINGTON LONDON N16 0NJ

View Document

08/05/088 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information