BASTIONE DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
03/05/243 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
06/03/246 March 2024 | Termination of appointment of Amalia Zeolla as a director on 2024-02-27 |
06/03/246 March 2024 | Termination of appointment of Pasquale Palmiero as a director on 2024-02-27 |
06/03/246 March 2024 | Termination of appointment of Giovanni Zeolla as a director on 2024-02-27 |
06/03/246 March 2024 | Termination of appointment of Maria Abbondanza Palmiero as a director on 2024-02-27 |
29/02/2429 February 2024 | Appointment of Mr Jason Edward Quintin Harris as a director on 2024-02-27 |
27/02/2427 February 2024 | Registered office address changed from 1 Charterhouse Mews London EC1M 6BB United Kingdom to The Corner House 2 Grove Park London E11 2DL on 2024-02-27 |
30/08/2330 August 2023 | Confirmation statement made on 2023-05-03 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
04/05/224 May 2022 | Compulsory strike-off action has been discontinued |
04/05/224 May 2022 | Compulsory strike-off action has been discontinued |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/12/204 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/02/204 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | DISS40 (DISS40(SOAD)) |
23/07/1923 July 2019 | FIRST GAZETTE |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/07/1813 July 2018 | DIRECTOR APPOINTED MR GIOVANNI ZEOLLA |
13/07/1813 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIOVANNI ZEOLLA |
13/07/1813 July 2018 | CESSATION OF COLIN LESLIE ELLIS AS A PSC |
13/07/1813 July 2018 | APPOINTMENT TERMINATED, DIRECTOR COLIN ELLIS |
13/07/1813 July 2018 | DIRECTOR APPOINTED MR PASQUALE PALMIERO |
13/07/1813 July 2018 | DIRECTOR APPOINTED MRS MARIA ABBONDANZA PALMIERO |
13/07/1813 July 2018 | DIRECTOR APPOINTED MRS AMALIA ZEOLLA |
04/05/184 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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