BASEPOINT CONSULT LIMITED
Status | ACTIVE |
Company No. | 07931204 |
Category | Private Limited Company |
Incorporated | 01 Feb 2012 |
Age | 12 years, 5 months |
Jurisdiction | England Wales |
SUMMARY
BASEPOINT CONSULT LIMITED is an active private limited company with number 07931204. It was incorporated 12 years, 5 months ago, on 01 February 2012. The company address is 7 Bedale Road, Romford, RM3 9TU, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 26 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Appoint person director company with name date
Date: 20 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sebastian Solomon
Appointment date: 2018-11-15
Documents
Appoint person director company with name date
Date: 20 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rhoda Solomon
Appointment date: 2018-11-15
Documents
Termination director company with name termination date
Date: 20 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nana Larbi-Amoah
Termination date: 2018-11-15
Documents
Cessation of a person with significant control
Date: 20 Nov 2018
Action Date: 15 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nana Larbi-Amoah
Cessation date: 2018-11-15
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2018
Action Date: 03 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-03
Old address: 94 Fenman Gardens Ilford Essex IG3 9TS
New address: 7 Bedale Road Romford RM3 9TU
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Gazette filings brought up to date
Date: 03 Jun 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Appoint person director company with name date
Date: 13 Jan 2015
Action Date: 24 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Doris Ansah
Appointment date: 2014-12-24
Documents
Appoint person director company with name date
Date: 12 Jan 2015
Action Date: 24 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Nana Larbi-Amoah
Appointment date: 2014-12-24
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Change registered office address company with date old address
Date: 10 Jan 2014
Action Date: 10 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-10
Old address: the Meridian 4 Copthall House Station Square Coventry CV1 2FL England
Documents
Capital allotment shares
Date: 27 Nov 2013
Action Date: 27 Nov 2013
Category: Capital
Type: SH01
Date: 2013-11-27
Capital : 2 GBP
Documents
Accounts with accounts type dormant
Date: 11 Apr 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Some Companies
3MC SISKIN DRIVE,COVENTRY,CV3 4FJ
Number: | 04591380 |
Status: | ACTIVE |
Category: | Private Limited Company |
GILSTON PAINTING CONTRACTORS LIMITED
17 CHEAM MANSIONS,CHEAM,SM3 8SA
Number: | 02652630 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
76 MALDON ROAD,MIDDLESBROUGH,TS5 4PF
Number: | 10168483 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER PROFILE SERVICES LIMITED
255 MONTON ROAD,MANCHESTER,M30 9PS
Number: | 05495322 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THORNE LANCASTER PARKER 4TH FLOOR, VENTURE HOUSE,LONDON,W1B 5DF
Number: | 09550686 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 TORYGLEN STREET,GLASGOW,G5 0BH
Number: | SC503202 |
Status: | ACTIVE |
Category: | Private Limited Company |