BASI DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Current accounting period extended from 2025-03-31 to 2025-09-30 |
26/06/2526 June 2025 New | Confirmation statement made on 2025-06-12 with no updates |
10/02/2510 February 2025 | Confirmation statement made on 2024-06-12 with no updates |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/02/2428 February 2024 | Amended total exemption full accounts made up to 2023-03-31 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
04/11/224 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
12/07/2112 July 2021 | Satisfaction of charge 057116010009 in full |
12/07/2112 July 2021 | Satisfaction of charge 1 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 057116010009 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
29/01/1929 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 057116010008 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/10/1719 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057116010007 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
24/01/1724 January 2017 | CURREXT FROM 28/02/2017 TO 31/03/2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
10/03/1610 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
21/05/1521 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 057116010007 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/02/1526 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/02/1426 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
13/11/1313 November 2013 | REGISTERED OFFICE CHANGED ON 13/11/2013 FROM UNIT 12 RIVERSIDE 1 SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE ROCHESTER KENT ME2 4DP |
30/03/1330 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
20/02/1320 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
16/02/1316 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
06/11/126 November 2012 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 |
02/11/122 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
09/10/129 October 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/12 |
25/08/1225 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
15/03/1215 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DALJIT BASI / 16/02/2012 |
15/03/1215 March 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
24/02/1124 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
02/11/102 November 2010 | 28/02/10 TOTAL EXEMPTION FULL |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DALJIT BASI / 19/02/2010 |
19/02/1019 February 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
13/01/1013 January 2010 | DISS40 (DISS40(SOAD)) |
12/01/1012 January 2010 | Annual return made up to 16 February 2009 with full list of shareholders |
12/01/1012 January 2010 | FIRST GAZETTE |
26/08/0926 August 2009 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
26/08/0926 August 2009 | APPOINTMENT TERMINATED SECRETARY IAN BHOLA |
12/05/0912 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DALJIT BASI / 06/05/2009 |
27/03/0927 March 2009 | 28/02/08 TOTAL EXEMPTION FULL |
30/10/0730 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
29/10/0729 October 2007 | SECRETARY RESIGNED |
29/10/0729 October 2007 | NEW SECRETARY APPOINTED |
11/09/0711 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/07/0719 July 2007 | DIRECTOR RESIGNED |
19/07/0719 July 2007 | NEW SECRETARY APPOINTED |
19/07/0719 July 2007 | NEW DIRECTOR APPOINTED |
19/07/0719 July 2007 | REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 68 HORSTED AVENUE CHATHAM KENT ME4 6JU |
26/06/0726 June 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
23/03/0723 March 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
09/03/079 March 2007 | SECRETARY RESIGNED |
11/04/0611 April 2006 | REGISTERED OFFICE CHANGED ON 11/04/06 FROM: 68 HOSTED AVENUE CHATHAM KENT ME4 6JU |
16/02/0616 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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