BASIS LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-08-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-07-04 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-03-24 update statutory_documents ARTICLES OF ASSOCIATION
2023-03-24 update statutory_documents ADOPT ARTICLES 17/03/2023
2022-10-20 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-09-07 delete address SUITE 1, FIRST FLOOR 3 JUBILEE WAY FAVERSHAM ENGLAND ME13 8GD
2022-09-07 insert address TINTAGEL HOUSE ALBERT EMBANKMENT LONDON ENGLAND SE1 7TY
2022-09-07 update registered_address
2022-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2022 FROM SUITE 1, FIRST FLOOR 3 JUBILEE WAY FAVERSHAM ME13 8GD ENGLAND
2022-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES
2022-06-07 delete address TINTAGEL HOUSE 92 ALBERT EMBANKMENT LONDON LONDON UNITED KINGDOM SE1 7TY
2022-06-07 insert address SUITE 1, FIRST FLOOR 3 JUBILEE WAY FAVERSHAM ENGLAND ME13 8GD
2022-06-07 update registered_address
2022-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2022 FROM TINTAGEL HOUSE 92 ALBERT EMBANKMENT LONDON LONDON SE1 7TY UNITED KINGDOM
2021-10-31 update statutory_documents DIRECTOR APPOINTED MR JOSEPH HENRY BADMAN
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-07-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-07-07 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 22/09/2020
2021-06-01 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-30 delete address 27-29 SOUTH LAMBETH ROAD LONDON SW8 1SZ
2020-10-30 insert address TINTAGEL HOUSE 92 ALBERT EMBANKMENT LONDON LONDON UNITED KINGDOM SE1 7TY
2020-10-30 update registered_address
2020-10-15 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-09-29 update statutory_documents 22/09/20 STATEMENT OF CAPITAL GBP 33400
2020-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2020 FROM 27-29 SOUTH LAMBETH ROAD LONDON SW8 1SZ
2020-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS JOHANN VERGNE / 15/09/2020
2020-09-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DENNIS JOHANN VERGNE / 15/09/2020
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-24 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-12-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-15 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2016-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-08-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BEN TAYLOR
2016-08-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BENJAMIN TAYLOR
2016-08-11 update statutory_documents SECRETARY APPOINTED MR BEN PETER TAYLOR
2016-08-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BEN TAYLOR
2015-12-07 update returns_last_madeup_date 2014-09-22 => 2015-09-22
2015-12-07 update returns_next_due_date 2015-10-20 => 2016-10-20
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-05 update statutory_documents 22/09/15 FULL LIST
2015-10-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-30 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 27-29 SOUTH LAMBETH ROAD LONDON ENGLAND SW8 1SZ
2014-10-07 insert address 27-29 SOUTH LAMBETH ROAD LONDON SW8 1SZ
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-22 => 2014-09-22
2014-10-07 update returns_next_due_date 2014-10-20 => 2015-10-20
2014-09-23 update statutory_documents 22/09/14 FULL LIST
2014-04-07 delete address 50 BROADWAY LONDON ENGLAND SW1H 0RG
2014-04-07 insert address 27-29 SOUTH LAMBETH ROAD LONDON ENGLAND SW8 1SZ
2014-04-07 update registered_address
2014-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 50 BROADWAY LONDON SW1H 0RG ENGLAND
2014-03-07 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN PETER TAYLOR
2014-03-07 update statutory_documents DIRECTOR APPOINTED MR DENNIS JOHANN VERGNE
2014-03-07 update statutory_documents SECRETARY APPOINTED MR BENJAMIN PETER TAYLOR
2014-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW JESS
2014-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL WARMINGTON
2014-03-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL WARMINGTON
2013-11-07 update returns_last_madeup_date 2012-09-22 => 2013-09-22
2013-11-07 update returns_next_due_date 2013-10-20 => 2014-10-20
2013-10-01 update statutory_documents 22/09/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-10-31 => 2013-01-31
2013-07-01 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-27 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update account_ref_month 10 => 1
2013-06-25 update accounts_next_due_date 2013-07-31 => 2013-10-31
2013-06-25 delete address ROOM 626 50 BROADWAY LONDON ENGLAND SW1H 0RG
2013-06-25 insert address 50 BROADWAY LONDON ENGLAND SW1H 0RG
2013-06-25 update registered_address
2013-06-23 delete sic_code 7414 - Business & management consultancy
2013-06-23 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-23 update returns_last_madeup_date 2011-09-22 => 2012-09-22
2013-06-23 update returns_next_due_date 2012-10-20 => 2013-10-20
2013-06-21 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2013 FROM ROOM 626 50 BROADWAY LONDON SW1H 0RG ENGLAND
2013-02-05 update statutory_documents PREVEXT FROM 31/10/2012 TO 31/01/2013
2012-10-05 update statutory_documents 22/09/12 FULL LIST
2012-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRY JESS / 02/09/2012
2012-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PATRICK WARMINGTON / 02/09/2012
2012-10-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NIGEL PATRICK WARMINGTON / 02/09/2012
2012-07-30 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 2ND FLOOR WARWICK HOUSE 25-27 BUCKINGHAM PALACE ROAD LONDON SW1W 0PP
2011-10-07 update statutory_documents 22/09/11 FULL LIST
2011-07-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-10-04 update statutory_documents 22/09/10 FULL LIST
2010-07-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-11-03 update statutory_documents 22/09/09 FULL LIST
2009-06-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JESS / 07/01/2009
2008-12-19 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL WARMINGTON / 01/12/2008
2008-12-19 update statutory_documents RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-07-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-11-27 update statutory_documents RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 3 KING CHARLES TERRACE SOVEREIGN CLOSE LONDON E1W 3HL
2007-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-12-15 update statutory_documents RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-10-19 update statutory_documents RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-06-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-02-24 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-24 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-04 update statutory_documents £ IC 50100/33400 30/11/04 £ SR 16700@1=16700
2005-01-04 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-12-15 update statutory_documents DIRECTOR RESIGNED
2004-09-27 update statutory_documents RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-05-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-09-25 update statutory_documents RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-06-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-02-24 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-03 update statutory_documents RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-08-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-09-17 update statutory_documents RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2000-12-18 update statutory_documents RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
2000-10-02 update statutory_documents £ IC 50200/50100 28/07/00 £ SR 100@1=100
2000-09-13 update statutory_documents NC INC ALREADY ADJUSTED 23/06/00
2000-09-13 update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2000-09-13 update statutory_documents £ NC 500/500000 23/06
2000-09-13 update statutory_documents ALTER ARTICLES 28/07/00
2000-09-13 update statutory_documents POS 100 X £1 NOM VAL 28/07/00
2000-09-13 update statutory_documents POS 100 X £1 NOM VAL 28/07/00
2000-09-13 update statutory_documents VARYING SHARE RIGHTS AND NAMES 28/07/00
2000-09-13 update statutory_documents VARYING SHARE RIGHTS AND NAMES 28/07/00
2000-09-13 update statutory_documents VARYING SHARE RIGHTS AND NAMES 28/07/00
2000-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/00 FROM: 21 AYLMER PARADE AYLMER ROAD LONDON N2 0PE
1999-11-19 update statutory_documents RETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS
1999-11-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-10-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-07-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-09-17 update statutory_documents RETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS
1998-07-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-10-02 update statutory_documents RETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS
1997-06-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-10-01 update statutory_documents RETURN MADE UP TO 22/09/96; NO CHANGE OF MEMBERS
1996-03-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-10-02 update statutory_documents RETURN MADE UP TO 22/09/95; CHANGE OF MEMBERS
1995-03-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-11-21 update statutory_documents RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS
1994-09-28 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-09-15 update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/10
1994-03-30 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-02-27 update statutory_documents NC INC ALREADY ADJUSTED 31/12/93
1994-02-27 update statutory_documents ALTER MEM AND ARTS 31/12/93
1994-02-27 update statutory_documents RE-DESIGNATION SHARES 31/12/93
1994-01-13 update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED
1993-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/93 FROM: 16 ST JOHN STREET LONDON EC1M 4AY
1993-09-30 update statutory_documents DIRECTOR RESIGNED
1993-09-30 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-09-30 update statutory_documents NEW DIRECTOR APPOINTED
1993-09-30 update statutory_documents NEW DIRECTOR APPOINTED
1993-09-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION