Advanced company searchLink opens in new window

BASE79 LIMITED

Company number 06296106

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)
07 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Dec 2012 SH01 Statement of capital following an allotment of shares on 13 November 2012
  • GBP 73,650.59
03 Dec 2012 AP01 Appointment of Jesse Jacobs as a director
03 Dec 2012 AP01 Appointment of Rory John Stirling as a director
05 Sep 2012 SH01 Statement of capital following an allotment of shares on 2 August 2012
  • GBP 48,223.63
14 Aug 2012 AA Accounts for a small company made up to 31 December 2011
31 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
31 Jul 2012 CH01 Director's details changed for Mr Patrick Walker on 27 June 2012
20 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Dec 2011 TM01 Termination of appointment of Tracey Dorée as a director
10 Nov 2011 CH01 Director's details changed for Tracey Louisa Scribner on 10 November 2011
14 Oct 2011 SH01 Statement of capital following an allotment of shares on 8 August 2011
  • GBP 47,857.71
22 Sep 2011 CERTNM Company name changed myugcrights.com LIMITED\certificate issued on 22/09/11
  • RES15 ‐ Change company name resolution on 2011-09-22
  • NM01 ‐ Change of name by resolution
19 Sep 2011 AA Accounts for a small company made up to 31 December 2010
19 Sep 2011 AP04 Appointment of Ohs Secretaries Limited as a secretary
16 Sep 2011 AD01 Registered office address changed from , 11 Grassy Lane, Sevenoaks, Kent, TN13 1PN on 16 September 2011
09 Aug 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
08 Aug 2011 CH01 Director's details changed for Tracey Louisa Scribner on 8 August 2011
24 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2
22 Mar 2011 AP01 Appointment of Mr Kevin Deeley as a director
21 Mar 2011 TM02 Termination of appointment of Richard Mansell as a secretary
21 Mar 2011 AP03 Appointment of Mr Kevin Deeley as a secretary
23 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Jul 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
22 Jul 2010 CH01 Director's details changed for Rupert Michael Walter James Dilnott Cooper on 28 June 2010