BASICGLEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 Total exemption full accounts made up to 2024-11-28

View Document

28/11/2428 November 2024 Annual accounts for year ending 28 Nov 2024

View Accounts

19/08/2419 August 2024 Micro company accounts made up to 2023-11-28

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

28/11/2328 November 2023 Annual accounts for year ending 28 Nov 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-08-12 with updates

View Document

22/08/2322 August 2023 Micro company accounts made up to 2022-11-28

View Document

28/11/2228 November 2022 Annual accounts for year ending 28 Nov 2022

View Accounts

16/09/2216 September 2022 Micro company accounts made up to 2021-11-28

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

28/11/2128 November 2021 Annual accounts for year ending 28 Nov 2021

View Accounts

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

29/11/2029 November 2020 CURRSHO FROM 29/11/2019 TO 28/11/2019

View Document

28/11/2028 November 2020 Annual accounts for year ending 28 Nov 2020

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/08/1520 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

13/08/1513 August 2015 PREVSHO FROM 30/11/2014 TO 29/11/2014

View Document

23/09/1423 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

15/04/1415 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

15/08/1315 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/09/124 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

31/08/1131 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COLIN COHEN / 01/01/2010

View Document

17/08/1017 August 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD COLIN COHEN / 01/01/2010

View Document

17/08/1017 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE JENNIFER BARNETT / 01/01/2010

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/09/099 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/09/081 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 114 MIDDLESEX STREET LONDON E1 7HY

View Document

26/09/0726 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/09/068 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

23/03/0523 March 2005 REMUNERATION/ACCOUNTANT 01/03/05

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

24/09/0424 September 2004 RETURN MADE UP TO 14/08/04; NO CHANGE OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

24/12/0324 December 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

10/01/0310 January 2003 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM: 48 PORTLAND PLACE LONDON W1N 4AJ

View Document

25/11/0225 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

26/09/0126 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0121 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0121 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

10/05/0010 May 2000 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

16/10/9716 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

19/08/9719 August 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

17/10/9417 October 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

01/07/941 July 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

27/09/9327 September 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 REGISTERED OFFICE CHANGED ON 19/01/93 FROM: C/O LANDAU & COHEN 338 REGENTS PARK ROAD FINCHLEY LONDON N3 2LN

View Document

19/01/9319 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

19/01/9319 January 1993 NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

13/01/9313 January 1993 NEW DIRECTOR APPOINTED

View Document

13/01/9313 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/929 September 1992 £ NC 1000/100 17/08/92

View Document

09/09/929 September 1992 NC DEC ALREADY ADJUSTED 17/08/92

View Document

09/09/929 September 1992 ALTER MEM AND ARTS 17/08/92

View Document

07/09/927 September 1992 REGISTERED OFFICE CHANGED ON 07/09/92 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

07/09/927 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/9214 August 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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