FIRST BASE COMMUNICATIONS LIMITED

Company Documents

DateDescription
08/12/218 December 2021

View Document

08/12/218 December 2021

View Document

08/12/218 December 2021

View Document

08/12/218 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

24/05/1824 May 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

10/05/1810 May 2018 CESSATION OF FAYE LOUISE HAWKINS AS A PSC

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM
FIRST FLOOR CENTRIC HOUSE 390 STRAND
LONDON
WC2R 0LT

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR NICHOLAS ANDREW CLARK

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MS KATHRYN LOUISE HERRICK

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MS OLIVIA ALEXANDRA WALKER

View Document

10/05/1810 May 2018 SECRETARY APPOINTED MS OLIVIA ALEXANDRA WALKER

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIGITAL UNLIMITED GROUP LTD

View Document

11/04/1811 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / MRS FAYE LOUISE HAWKINS / 07/12/2017

View Document

08/05/178 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 PREVEXT FROM 30/11/2013 TO 31/12/2013

View Document

10/01/1410 January 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 26 MAYO ROAD WALTON-ON-THAMES KT12 2QA

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM RADIANT HOUSE 36-38 MORTIMER STREET LONDON W1W 7RG UNITED KINGDOM

View Document

29/11/1229 November 2012 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