RE-BASE LTD

Company Documents

DateDescription
23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM
C/O RE-BASE LTD
5 WORMWOOD STREET
LONDON
EC2M 1RQ

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR TOM SMALL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/11/1311 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/11/1227 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM
C/O RICHARD WHITE
31 HARLEY STREET
LONDON
W1G 9QS
UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1123 December 2011 SAIL ADDRESS CREATED

View Document

23/12/1123 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

23/12/1123 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

17/10/1117 October 2011 COMPANY NAME CHANGED J7IS LIMITED
CERTIFICATE ISSUED ON 17/10/11

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM
THE OLD VICARAGE 10 CHURCH STREET
RICKMANSWORTH
HERTFORDSHIRE
WD3 1BS

View Document

25/11/1025 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WHITE / 01/12/2009

View Document

01/12/091 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOM SMALL / 01/12/2009

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM
BATCHWORTH HOUSE BATCHWORTH PLACE
CHURCH STREET
RICKMANSWORTH
HERTS
WD3 1JE

View Document

08/09/098 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD WHITE / 27/08/2009

View Document

28/03/0928 March 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM
3A LIVINGSTONE COURT
55 PEEL ROAD
HARROW
MIDDLESEX
HA3 7QT

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/2008 FROM
3A LIVINGSTONE COURT 55 PEEL ROAD
HARROW
MIDDLESEX
HA3 7QT

View Document

24/12/0824 December 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM
28 MINCHENDEN CRESCENT
LONDON
LONDON
N14 7EL

View Document

26/11/0726 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM:
FLAT 4
23 ST ANDREW'S ROAD
WATFORD
WD19 7UD

View Document

14/12/0614 December 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 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