Advanced company searchLink opens in new window

BASE4 INNOVATION LTD

Company number 06389614

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)
20 Jun 2011 SH01 Statement of capital following an allotment of shares on 3 December 2010
  • GBP 3,741,780.8
20 Jun 2011 AP01 Appointment of Dr Mike Evans as a director
20 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
19 Oct 2010 AD03 Register(s) moved to registered inspection location
18 Oct 2010 AD02 Register inspection address has been changed
04 Oct 2010 CH01 Director's details changed for David Aufrere Oxlade on 4 October 2010
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Sep 2010 CH01 Director's details changed for Cameron Alexander Frayling on 21 September 2010
21 Sep 2010 TM02 Termination of appointment of Martin Frost as a secretary
28 Jul 2010 AA01 Previous accounting period extended from 31 October 2009 to 31 December 2009
22 Jun 2010 AD01 Registered office address changed from Unit 5, Venture Center Sir William Lyons Road Coventry CV4 7EZ on 22 June 2010
26 May 2010 AP03 Appointment of Mr Robert Allin as a secretary
20 May 2010 SH01 Statement of capital following an allotment of shares on 18 May 2010
  • GBP 9.35234
04 Jan 2010 SH01 Statement of capital following an allotment of shares on 14 December 2009
  • GBP 9.3271
10 Dec 2009 AP01 Appointment of Dr Andrew John Mackintosh as a director
09 Dec 2009 SH01 Statement of capital following an allotment of shares on 8 December 2009
  • GBP 9.18
04 Dec 2009 SH01 Statement of capital following an allotment of shares on 26 November 2009
  • GBP 9.01
02 Dec 2009 SH01 Statement of capital following an allotment of shares on 24 November 2009
  • GBP 8.81
01 Dec 2009 AP03 Appointment of Mr Martin John Frost as a secretary
01 Dec 2009 TM02 Termination of appointment of Peter Cunliffe as a secretary
30 Oct 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for David Aufrere Oxlade on 1 October 2009
30 Oct 2009 CH01 Director's details changed for Doctor Matthew Gerard Winston Frohn on 1 October 2009
30 Oct 2009 CH01 Director's details changed for Cameron Alexander Frayling on 1 October 2009
26 Oct 2009 CH01 Director's details changed for Cameron Frayling on 28 May 2009