BAST INC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Director's details changed for Dr Adam Leslie Lloyd on 2025-08-04

View Document

28/07/2528 July 2025 Confirmation statement made on 2025-07-27 with updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-07-27 with updates

View Document

13/02/2313 February 2023 Appointment of Dr Adam Leslie Lloyd as a director on 2022-12-31

View Document

13/02/2313 February 2023 Termination of appointment of Sadie Moss as a secretary on 2022-12-31

View Document

13/02/2313 February 2023 Termination of appointment of Jonathan Moss as a director on 2022-12-31

View Document

13/02/2313 February 2023 Appointment of Dr Blesson Chacko as a director on 2022-12-31

View Document

16/01/2316 January 2023 Notification of Lloyd Phillips Holdings Limited as a person with significant control on 2022-12-31

View Document

16/01/2316 January 2023 Cessation of J&S Moss Holdings Ltd as a person with significant control on 2022-12-31

View Document

16/01/2316 January 2023 Notification of Blesh Holdings Ltd as a person with significant control on 2022-12-31

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

18/01/2118 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN MOSS / 05/08/2020

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

11/10/1911 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 SECRETARY APPOINTED MRS SADIE MOSS

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 DIRECTOR APPOINTED DR JONATHAN MOSS

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 7 WELLINGTONIA CLOSE SHEPSHED LEICESTERSHIRE LE12 9FB

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN MOSS / 30/08/2019

View Document

30/08/1930 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J&S MOSS HOLDINGS LTD

View Document

30/08/1930 August 2019 CESSATION OF LAURA HAWKINS GREVEL AS A PSC

View Document

30/08/1930 August 2019 CESSATION OF JOACHIM CARL-FRIEDRICH GREVEL AS A PSC

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOACHIM GREVEL

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, SECRETARY LAURA GREVEL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

20/12/1820 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

13/12/1713 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/08/1521 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/08/1412 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/08/1320 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/07/1231 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/08/1116 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

30/11/1030 November 2010 CURREXT FROM 31/07/2011 TO 31/08/2011

View Document

27/07/1027 July 2010 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