FIRST BASE PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2024-07-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/06/241 June 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

21/11/2221 November 2022 Registered office address changed from 10 Durford Crescent London SW15 4AU England to 4 Canterbury Mews Windsor SL4 3SF on 2022-11-21

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCIN POPAKUL / 29/06/2020

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / MR MARCIN POPAKUL / 29/06/2020

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCIN POPAKUL / 29/06/2020

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, SECRETARY IZABELA POPAKUL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 063283300002

View Document

25/07/1925 July 2019 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 063283300003

View Document

29/05/1929 May 2019 COMPANY NAME CHANGED POPAKUL LTD CERTIFICATE ISSUED ON 29/05/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM CRAVEN HOUSE 40-44 UXBRIDGE ROAD EALING LONDON W5 2BS ENGLAND

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/04/1814 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063283300001

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 28/29 THE BROADWAY EALING LONDON W5 2NP

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

16/03/1716 March 2017 COMPANY NAME CHANGED FIRST BASE PROPERTIES LTD CERTIFICATE ISSUED ON 16/03/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 COMPANY NAME CHANGED POPAKUL LIMITED CERTIFICATE ISSUED ON 30/01/17

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, NO UPDATES

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063283300001

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/09/151 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/12/1429 December 2014 COMPANY NAME CHANGED POPAKUL ELECTRICAL LIMITED CERTIFICATE ISSUED ON 29/12/14

View Document

16/12/1416 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/08/144 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/04/148 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

12/09/1312 September 2013 SECRETARY'S CHANGE OF PARTICULARS / IZABELA ANNA POPAKUL / 01/08/2013

View Document

12/09/1312 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARCIN POPAKUL / 01/08/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARCIN POPAKUL / 01/08/2011

View Document

23/08/1223 August 2012 SECRETARY'S CHANGE OF PARTICULARS / IZABELA ANNA MACZKOWSKA / 01/08/2011

View Document

23/08/1223 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/118 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / IZABELA ANNA MACZKOWSKA / 01/01/2010

View Document

03/08/103 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCIN POPAKUL / 01/01/2010

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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