BASKDECK LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Termination of appointment of a2Dominion South Limited as a director on 2025-04-03

View Document

22/04/2522 April 2025 Termination of appointment of a2Dominion South Limited as a secretary on 2025-04-03

View Document

22/04/2522 April 2025 Registered office address changed from 113 Uxbridge Road London W5 5TL United Kingdom to Town Hall Town Hall 64 Victoria Street London SW1E 6QP on 2025-04-22

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

03/09/243 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

16/02/2416 February 2024 Notification of Wai Nam Mak as a person with significant control on 2016-04-06

View Document

15/02/2415 February 2024 Withdrawal of a person with significant control statement on 2024-02-15

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

03/01/243 January 2024 Director's details changed for A2Dominion South Limited on 2023-11-01

View Document

03/01/243 January 2024 Secretary's details changed for A2Dominion South Limited on 2023-11-01

View Document

01/11/231 November 2023 Registered office address changed from The Point 37 North Wharf Road London W2 1BD to 113 Uxbridge Road London W5 5TL on 2023-11-01

View Document

01/11/231 November 2023 Register(s) moved to registered inspection location 113 Uxbridge Road London W5 5TL

View Document

01/11/231 November 2023 Register inspection address has been changed from The Point 37 North Wharf Road London W2 1BD United Kingdom to 113 Uxbridge Road London W5 5TL

View Document

19/09/2319 September 2023 Register inspection address has been changed from A2Dominion. Leasehold Services Department 113 Uxbridge Road Ealing London W5 5TL England to The Point 37 North Wharf Road London W2 1BD

View Document

14/09/2314 September 2023 Register(s) moved to registered inspection location A2Dominion. Leasehold Services Department 113 Uxbridge Road Ealing London W5 5TL

View Document

25/07/2325 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

28/11/2228 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / WAIN NAM MAK / 18/01/2017

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 31/12/15 NO MEMBER LIST

View Document

19/01/1619 January 2016 SAIL ADDRESS CHANGED FROM: C/O A2DOMINION LEASEHOLD SERVICES DEPT SINCLAIR HOUSE THE AVENUE LONDON W13 8AG ENGLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / A2DOMINION SOUTH LIMITED / 24/06/2014

View Document

14/01/1514 January 2015 31/12/14 NO MEMBER LIST

View Document

14/01/1514 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A2DOMINION SOUTH LIMITED / 24/06/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM CAPITAL HOUSE 25 CHAPEL STREET LONDON NW1 5WX

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 SAIL ADDRESS CHANGED FROM: C/O TEMPORAY ACCOMMODATION, A2DOMINION GROUP 85 UXBRIDGE ROAD LONDON W5 5TH UNITED KINGDOM

View Document

21/01/1421 January 2014 31/12/13 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 31/12/12 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/01/1225 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/01/1225 January 2012 31/12/11 NO MEMBER LIST

View Document

24/01/1224 January 2012 SAIL ADDRESS CREATED

View Document

22/08/1122 August 2011 CORPORATE DIRECTOR APPOINTED A2DOMINION SOUTH LIMITED

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR OPTIMUM HOUSING LIMITED

View Document

22/08/1122 August 2011 CORPORATE SECRETARY APPOINTED A2DOMINION SOUTH LIMITED

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, SECRETARY OPTIMUN HOUSING LIMITED

View Document

11/06/1111 June 2011 DISS40 (DISS40(SOAD))

View Document

10/06/1110 June 2011 31/12/10 NO MEMBER LIST

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM C/O A2DOMINION GROUP LIMITED CAPITAL HOUSE 25 CHAPEL STREET LONDON NW1 5WX UNITED KINGDOM

View Document

10/06/1110 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OPTIMUN HOUSING LIMITED / 01/01/2011

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/06/1110 June 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / OPTIMUM HOUSING LIMITED / 01/01/2011

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM JAGGARD BAKER MARLBOROUGH HOUSE 45 WYCOMBE END BEACONSFIELD BUCKS HP9 1LZ

View Document

26/04/1126 April 2011 FIRST GAZETTE

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAIN NAM MAK / 31/12/2009

View Document

19/01/1019 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / OPTIMUM HOUSING LIMITED / 31/12/2009

View Document

19/01/1019 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OPTIMUN HOUSING LIMITED / 31/12/2009

View Document

19/01/1019 January 2010 31/12/09 NO MEMBER LIST

View Document

23/10/0923 October 2009 CORPORATE SECRETARY APPOINTED OPTIMUN HOUSING LIMITED

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, SECRETARY ACTON HOUSING ASSOCIATION LIMITED

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR ACTON HOUSING ASSOCIATION LIMITED

View Document

23/10/0923 October 2009 CORPORATE DIRECTOR APPOINTED OPTIMUM HOUSING LIMITED

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/01/0927 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM MARLBOROUGH HOUSE 45 WYCOMBE END BEACONSFIELD BUCKS HP9 1LZ

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/07/082 July 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM C/O ACTON HOUSING ASSOCIATION 113 UXBRIDGE ROAD EALING LONDON W5 5TL

View Document

21/03/0721 March 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/02/061 February 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

02/12/052 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

08/11/048 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

18/10/0318 October 2003 REGISTERED OFFICE CHANGED ON 18/10/03 FROM: 1F BEETHOVEN STREET LONDON W10 4LG

View Document

18/10/0318 October 2003 SECRETARY RESIGNED

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 NEW SECRETARY APPOINTED

View Document

10/10/0310 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: LINKS HOUSE FIRGROVE ROAD WHITEHILL HANTS GU35 9EF

View Document

16/01/0316 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

25/10/0225 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/01/0217 January 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

03/11/013 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

23/11/9923 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/01/9921 January 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

23/09/9823 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

25/01/9825 January 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

22/10/9722 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

30/01/9730 January 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9627 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

01/02/961 February 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

06/10/956 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

13/03/9513 March 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

13/06/9413 June 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

01/03/941 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

01/03/941 March 1994 EXEMPTION FROM APPOINTING AUDITORS 25/04/93

View Document

12/03/9312 March 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

12/03/9312 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9312 March 1993 REGISTERED OFFICE CHANGED ON 12/03/93

View Document

12/03/9312 March 1993 REGISTERED OFFICE CHANGED ON 12/03/93 FROM: LINKS HOUSE FIRGROVE ROAD WHITEHILL HANTS GU35 9EF

View Document

22/01/9322 January 1993 REGISTERED OFFICE CHANGED ON 22/01/93 FROM: C/O MBC INFO. SERVICES LTD. CLASSIC HOUSE 174-180 OLD STREET LONDON. EC1V 9BP

View Document

18/03/9218 March 1992 ALTER MEM AND ARTS 10/03/92

View Document

18/03/9218 March 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/03/9218 March 1992 SECRETARY RESIGNED

View Document

18/03/9218 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9220 February 1992 COMPANY NAME CHANGED STREAMRENT LIMITED CERTIFICATE ISSUED ON 21/02/92

View Document

20/02/9220 February 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/02/92

View Document

31/12/9131 December 1991 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