Advanced company searchLink opens in new window

BASIS TRAINING LIMITED

Company number 04011509

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
04 Jul 2023 AA Total exemption full accounts made up to 31 January 2023
15 Apr 2023 SH08 Change of share class name or designation
15 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2023 SH02 Sub-division of shares on 26 October 2021
15 Apr 2023 MA Memorandum and Articles of Association
31 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2023 CS01 Confirmation statement made on 4 January 2023 with updates
28 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2023 PSC07 Cessation of Dennis Johann Vergne as a person with significant control on 26 October 2021
27 Mar 2023 PSC02 Notification of Basis Limited as a person with significant control on 26 October 2021
23 Feb 2023 AD01 Registered office address changed from Flat 2 50 Berrylands Road Berrylands Road Surbiton KT5 8PD England to 7 Bell Yard London WC2A 2JR on 23 February 2023
22 Sep 2022 AD01 Registered office address changed from Suite 1, First Floor 3 Jubilee Way Faversham ME13 8GD England to Flat 2 50 Berrylands Road Berrylands Road Surbiton KT5 8PD on 22 September 2022
16 May 2022 AA Micro company accounts made up to 31 January 2022
06 May 2022 AD01 Registered office address changed from 67 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG England to Suite 1, First Floor 3 Jubilee Way Faversham ME13 8GD on 6 May 2022
10 Apr 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 January 2022
04 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
31 Oct 2021 AP01 Appointment of Rebecca Melanie Roberts as a director on 26 October 2021
14 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2021 AA Micro company accounts made up to 31 March 2021
13 Sep 2021 AA01 Previous accounting period shortened from 31 October 2021 to 31 March 2021
13 Sep 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
06 Sep 2021 AD01 Registered office address changed from 27-29 South Lambeth Road London SW8 1SZ to 67 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG on 6 September 2021
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2020 AA Total exemption full accounts made up to 31 October 2019