BASTIONE DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

06/03/246 March 2024 Termination of appointment of Amalia Zeolla as a director on 2024-02-27

View Document

06/03/246 March 2024 Termination of appointment of Pasquale Palmiero as a director on 2024-02-27

View Document

06/03/246 March 2024 Termination of appointment of Giovanni Zeolla as a director on 2024-02-27

View Document

06/03/246 March 2024 Termination of appointment of Maria Abbondanza Palmiero as a director on 2024-02-27

View Document

29/02/2429 February 2024 Appointment of Mr Jason Edward Quintin Harris as a director on 2024-02-27

View Document

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

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/12/204 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/02/204 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 DISS40 (DISS40(SOAD))

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/07/1813 July 2018 DIRECTOR APPOINTED MR GIOVANNI ZEOLLA

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIOVANNI ZEOLLA

View Document

13/07/1813 July 2018 CESSATION OF COLIN LESLIE ELLIS AS A PSC

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN ELLIS

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR PASQUALE PALMIERO

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MRS MARIA ABBONDANZA PALMIERO

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MRS AMALIA ZEOLLA

View Document

04/05/184 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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