EC1 (BASINGSTOKE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Confirmation statement made on 2025-08-06 with updates |
24/04/2524 April 2025 | Total exemption full accounts made up to 2024-07-31 |
07/08/247 August 2024 | Confirmation statement made on 2024-08-06 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
01/07/241 July 2024 | Director's details changed for Todd Allan Johnson on 2024-07-01 |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-07-31 |
10/10/2310 October 2023 | Confirmation statement made on 2023-08-06 with updates |
12/09/2312 September 2023 | Particulars of variation of rights attached to shares |
30/08/2330 August 2023 | Resolutions |
30/08/2330 August 2023 | Memorandum and Articles of Association |
30/08/2330 August 2023 | Resolutions |
30/08/2330 August 2023 | Resolutions |
24/08/2324 August 2023 | Change of share class name or designation |
24/08/2324 August 2023 | Change of share class name or designation |
18/08/2318 August 2023 | Appointment of Richard David Kearsey as a director on 2023-08-04 |
18/08/2318 August 2023 | Notification of Everything Creative One Ltd as a person with significant control on 2023-08-04 |
18/08/2318 August 2023 | Appointment of Todd Allan Johnson as a director on 2023-08-04 |
18/08/2318 August 2023 | Termination of appointment of Gary Patrick Jones as a director on 2023-08-04 |
18/08/2318 August 2023 | Appointment of Mr Paul Mark Jones as a director on 2023-08-04 |
18/08/2318 August 2023 | Cessation of Gary Patrick Jones as a person with significant control on 2023-08-04 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
21/07/2321 July 2023 | Registration of charge 042652150001, created on 2023-07-18 |
25/04/2325 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
10/08/2110 August 2021 | Confirmation statement made on 2021-08-06 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
16/07/2016 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
26/04/1926 April 2019 | APPOINTMENT TERMINATED, SECRETARY ALISON JONES |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
07/06/187 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PATRICK JONES / 04/05/2018 |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
18/01/1818 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PATRICK JONES / 18/01/2018 |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
21/06/1721 June 2017 | ARTICLES OF ASSOCIATION |
13/04/1713 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
26/11/1526 November 2015 | REGISTERED OFFICE CHANGED ON 26/11/2015 FROM UNIT 1 THE BAKERY THE STREET OLD BASING HAMPSHIRE RG24 7BW |
27/08/1527 August 2015 | Annual return made up to 6 August 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
17/07/1517 July 2015 | ADOPT ARTICLES 01/04/2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
03/09/143 September 2014 | Annual return made up to 6 August 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
10/04/1410 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
11/09/1311 September 2013 | Annual return made up to 6 August 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
07/02/137 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
23/08/1223 August 2012 | Annual return made up to 6 August 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
19/08/1119 August 2011 | Annual return made up to 6 August 2011 with full list of shareholders |
29/04/1129 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
01/02/111 February 2011 | ADOPT ARTICLES 26/01/2011 |
31/08/1031 August 2010 | ADOPT ARTICLES 16/08/2010 |
17/08/1017 August 2010 | Annual return made up to 6 August 2010 with full list of shareholders |
29/04/1029 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
17/08/0917 August 2009 | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS |
02/06/092 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
07/05/097 May 2009 | GBP NC 1000/10000 01/07/08 |
03/12/083 December 2008 | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | ALTER ARTICLES 01/07/2008 |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
25/10/0725 October 2007 | RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
02/10/062 October 2006 | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS |
09/06/069 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
06/04/066 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
07/09/057 September 2005 | REGISTERED OFFICE CHANGED ON 07/09/05 FROM: UNIT 1 THE BAKERY, THE STREET OLD BASING HAMPSHIRE RG24 5RY |
25/08/0525 August 2005 | REGISTERED OFFICE CHANGED ON 25/08/05 FROM: UNIT 15 HASSOCKS WOOD INDUSTRIAL ESTATE STROUDLEY ROAD BASINGSTOKE HAMPSHIRE RG26 5RY |
25/08/0525 August 2005 | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS |
23/09/0423 September 2004 | RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS |
02/06/042 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
11/05/0411 May 2004 | SECRETARY RESIGNED |
11/05/0411 May 2004 | NEW SECRETARY APPOINTED |
27/08/0327 August 2003 | NEW SECRETARY APPOINTED |
27/08/0327 August 2003 | RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS |
21/07/0321 July 2003 | SECRETARY RESIGNED |
29/04/0329 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 |
16/10/0216 October 2002 | RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS |
19/12/0119 December 2001 | ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/07/02 |
27/09/0127 September 2001 | NEW DIRECTOR APPOINTED |
11/09/0111 September 2001 | REGISTERED OFFICE CHANGED ON 11/09/01 FROM: 229 NETHER STREET LONDON N3 1NT |
11/09/0111 September 2001 | SECRETARY RESIGNED |
11/09/0111 September 2001 | DIRECTOR RESIGNED |
11/09/0111 September 2001 | NEW SECRETARY APPOINTED |
06/08/016 August 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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