- Company Overview for BASE4 INNOVATION LTD (06389614)
- Filing history for BASE4 INNOVATION LTD (06389614)
- People for BASE4 INNOVATION LTD (06389614)
- Insolvency for BASE4 INNOVATION LTD (06389614)
- More for BASE4 INNOVATION LTD (06389614)
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
|
|
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
|
|
04 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 14 December 2009
|
|
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
|
|
04 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 26 November 2009
|
|
02 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 24 November 2009
|
|
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 |