Advanced company searchLink opens in new window

BASE13 IT LIMITED

Company number 06132677

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)
05 Feb 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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