BASTIDE DEVCO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Amended accounts for a small company made up to 2022-06-30 |
28/07/2528 July 2025 New | Micro company accounts made up to 2024-06-30 |
22/07/2522 July 2025 New | Accounts for a small company made up to 2023-06-30 |
25/06/2525 June 2025 | Statement of capital following an allotment of shares on 2021-05-10 |
18/06/2518 June 2025 | Change of share class name or designation |
09/06/259 June 2025 | Second filing of Confirmation Statement dated 2018-10-29 |
27/11/2427 November 2024 | Confirmation statement made on 2024-10-29 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/06/2419 June 2024 | Compulsory strike-off action has been discontinued |
19/06/2419 June 2024 | Compulsory strike-off action has been discontinued |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
27/11/2327 November 2023 | Confirmation statement made on 2023-10-29 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
08/12/228 December 2022 | Confirmation statement made on 2022-10-29 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/11/2126 November 2021 | Register inspection address has been changed to 25 Station Road Kings Heath Birmingham B14 7SR |
25/11/2125 November 2021 | Confirmation statement made on 2021-10-29 with no updates |
12/07/2112 July 2021 | |
11/07/2111 July 2021 |
11/07/2111 July 2021 | |
30/06/2130 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/05/2018 May 2020 | APPOINTMENT TERMINATED, SECRETARY PRAMEX INTERNATIONAL LTD |
18/05/2018 May 2020 | REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 8TH FLOOR SOUTH 11 OLD JEWRY LONDON EC2R 8DU UNITED KINGDOM |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
09/04/199 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18 |
08/04/198 April 2019 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18 |
16/01/1916 January 2019 | DISS40 (DISS40(SOAD)) |
15/01/1915 January 2019 | FIRST GAZETTE |
15/01/1915 January 2019 | Confirmation statement made on 2018-10-29 with updates |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES |
01/02/181 February 2018 | SUB-DIVISION 12/01/18 |
01/02/181 February 2018 | 12/01/18 STATEMENT OF CAPITAL GBP 1836079.05 |
01/02/181 February 2018 | 12/01/18 STATEMENT OF CAPITAL GBP 2325458.05 |
01/02/181 February 2018 | CONSOLIDATION 12/01/18 |
30/01/1830 January 2018 | ADOPT ARTICLES 12/01/2018 |
08/11/178 November 2017 | DIRECTOR APPOINTED MR VINCENT BASTIDE |
30/10/1730 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/10/1730 October 2017 | CURRSHO FROM 31/10/2018 TO 30/06/2018 |
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