Advanced company searchLink opens in new window

BASECONE LTD.

Company number 08665050

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)
24 Jul 2018 RP04CS01 Second filing of Confirmation Statement dated 27/08/2016
20 Jun 2018 TM01 Termination of appointment of Rochus Vincent Van Renesse Van Duivenbode as a director on 31 March 2015
20 Jun 2018 TM01 Termination of appointment of Theodorus Jacobus Straetemans as a director on 31 March 2015
20 Jun 2018 PSC07 Cessation of Ralf Gärtner as a person with significant control on 6 April 2016
19 Jun 2018 PSC02 Notification of Basecone Holding B.V. as a person with significant control on 6 April 2016
19 Jun 2018 AP02 Appointment of Basecone Holding B.V. as a director on 31 March 2015
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
06 Sep 2017 CS01 27/08/17 Statement of Capital eur 1
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 23/08/2018.
09 Nov 2016 AA Accounts for a small company made up to 31 December 2015
23 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 24/07/2018.
08 Apr 2016 AD01 Registered office address changed from , Hamilton House Mabledon Place, London, Greater London, WC1H 9BB to 145 London Road Kingston upon Thames Surrey KT2 6SR on 8 April 2016
19 Oct 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • EUR 1
  • ANNOTATION Clarification a second filed AR01 was registered on 23/08/2018.
19 Oct 2015 CH01 Director's details changed for Patrick Theodorus Jacobus Streatemans on 26 August 2015
15 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • EUR 1
08 Dec 2014 TM02 Termination of appointment of Niled Limited as a secretary on 1 November 2014
08 Dec 2014 TM02 Termination of appointment of Niled Limited as a secretary on 1 November 2014
22 Aug 2014 CH01 Director's details changed for Mr Rochus Vincent Van Renesse Van Duivenbode on 20 August 2014
22 Aug 2014 AD01 Registered office address changed from , Dept 302 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom to 145 London Road Kingston upon Thames Surrey KT2 6SR on 22 August 2014
06 Aug 2014 AP01 Appointment of Patrick Theodorus Jacobus Streatemans as a director on 1 July 2014
20 Sep 2013 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
27 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-27
  • EUR 1
  • MODEL ARTICLES ‐ Model articles adopted