Advanced company searchLink opens in new window

BASYM20 LIMITED

Company number 05690655

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)
28 Apr 2024 AP01 Appointment of Mr Michael Richard Brankin-Frisby as a director on 19 April 2024
22 Apr 2024 CERTNM Company name changed melt property holdings LIMITED\certificate issued on 22/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-05
19 Apr 2024 TM01 Termination of appointment of Evan Lauretz Maindonald as a director on 18 April 2024
19 Apr 2024 TM02 Termination of appointment of Evan Lauretz Maindonald as a secretary on 19 April 2024
04 Apr 2024 AA Micro company accounts made up to 24 June 2023
07 Mar 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
19 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2023 AA Unaudited abridged accounts made up to 24 June 2022
12 Apr 2023 CS01 Confirmation statement made on 28 January 2023 with updates
12 Apr 2023 PSC07 Cessation of Evan Lauretz Maindonald as a person with significant control on 6 April 2016
12 Apr 2023 PSC02 Notification of Lauretz Trustees Limited as a person with significant control on 6 April 2016
08 Jun 2022 AD01 Registered office address changed from 6 Picks Barn Luffenham Road Lyndon Oakham Rutland LE15 8TY United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 8 June 2022
04 May 2022 AA Unaudited abridged accounts made up to 24 June 2021
16 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
11 Aug 2021 AAMD Amended total exemption full accounts made up to 24 June 2020
24 Jun 2021 AA Unaudited abridged accounts made up to 24 June 2020
18 May 2021 AD01 Registered office address changed from 24 Sissons Close Barnack Stamford Cambridgeshire PE9 3FB United Kingdom to 6 Picks Barn Luffenham Road Lyndon Oakham Rutland LE15 8TY on 18 May 2021
10 May 2021 AD01 Registered office address changed from 24 Sissons Close Barnack Stamford Cambridgeshire PE9 3FB United Kingdom to 24 Sissons Close Barnack Stamford Cambridgeshire PE9 3FB on 10 May 2021
10 May 2021 AD01 Registered office address changed from Sunnyside 40 Elwick Road Ashford Kent TN23 1NN United Kingdom to 24 Sissons Close Barnack Stamford Cambridgeshire PE9 3FB on 10 May 2021
10 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
18 Jun 2020 AA Micro company accounts made up to 24 June 2019
20 Mar 2020 AA01 Previous accounting period shortened from 25 June 2019 to 24 June 2019
13 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
24 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-02