- Company Overview for BASE13 IT LIMITED (06132677)
- Filing history for BASE13 IT LIMITED (06132677)
- People for BASE13 IT LIMITED (06132677)
- Charges for BASE13 IT LIMITED (06132677)
- More for BASE13 IT LIMITED (06132677)
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) |
---|---|---|---|
05 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2025 | MA | Memorandum and Articles of Association | |
24 Oct 2024 | MR04 | Satisfaction of charge 061326770002 in full | |
24 Oct 2024 | MR04 | Satisfaction of charge 061326770001 in full | |
04 Oct 2024 | AP01 | Appointment of Ms Lucy Rebecca Dimes as a director on 1 October 2024 | |
04 Oct 2024 | AP01 | Appointment of Mr Scott Thomas Cunningham as a director on 1 October 2024 | |
04 Oct 2024 | TM01 | Termination of appointment of Timothy Mark George as a director on 1 October 2024 | |
04 Oct 2024 | AA01 | Current accounting period extended from 31 December 2024 to 31 March 2025 | |
04 Oct 2024 | AD01 | Registered office address changed from Marlow International Parkway Marlow SL7 1YL England to 11-21 Paul Street Shoreditch London EC2A 4JU on 4 October 2024 | |
31 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
03 Apr 2024 | CS01 | Confirmation statement made on 22 March 2024 with updates | |
27 Nov 2023 | TM01 | Termination of appointment of Russell James Todhunter as a director on 14 November 2023 | |
04 Oct 2023 | PSC05 | Change of details for Atech Support Limited as a person with significant control on 1 October 2023 | |
04 Oct 2023 | AD01 | Registered office address changed from Jubilee House, Globe Park Third Avenue Marlow SL7 1EY England to Marlow International Parkway Marlow SL7 1YL on 4 October 2023 | |
19 Jul 2023 | AA01 | Current accounting period shortened from 31 March 2024 to 31 December 2023 | |
14 Jul 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
21 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2023 | MA | Memorandum and Articles of Association | |
21 Apr 2023 | SH08 | Change of share class name or designation | |
03 Apr 2023 | MR01 | Registration of charge 061326770002, created on 31 March 2023 | |
28 Mar 2023 | MR01 | Registration of charge 061326770001, created on 23 March 2023 | |
27 Mar 2023 | AP01 | Appointment of Mr Timothy Mark George as a director on 23 March 2023 | |
27 Mar 2023 | PSC02 | Notification of Atech Support Limited as a person with significant control on 23 March 2023 | |
27 Mar 2023 | TM01 | Termination of appointment of Kyle Stephen Townend as a director on 23 March 2023 | |
27 Mar 2023 | TM01 | Termination of appointment of William Ian Mcafee as a director on 23 March 2023 |