- Company Overview for BASALT TECHNOLOGIES UK LIMITED (09739118)
- Filing history for BASALT TECHNOLOGIES UK LIMITED (09739118)
- People for BASALT TECHNOLOGIES UK LIMITED (09739118)
- More for BASALT TECHNOLOGIES UK LIMITED (09739118)
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) |
---|---|---|---|
29 Nov 2024 | AA01 | Current accounting period shortened from 29 November 2023 to 28 November 2023 | |
30 Aug 2024 | AA01 | Previous accounting period shortened from 30 November 2023 to 29 November 2023 | |
27 Aug 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
30 May 2024 | AA01 | Previous accounting period extended from 31 August 2023 to 30 November 2023 | |
31 Aug 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
07 Aug 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
05 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
26 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
19 Mar 2022 | AP01 | Appointment of Mr Malcolm John Newton as a director on 10 March 2022 | |
15 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
24 May 2021 | AD01 | Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to Unit 1 - 2 Lancaster Business Park Unit 1-2 Lancaster Business Park Cublington Road Wing Buckinghamshire LU7 0LA on 24 May 2021 | |
07 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
27 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
03 Mar 2020 | AP01 | Appointment of Mr Yuri Ganfeld as a director on 20 February 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of Sharon Newton as a director on 20 February 2020 | |
03 Mar 2020 | AD01 | Registered office address changed from Unit 1 Lancaster Business Park Cublington Road Wing Leighton Buzzard LU7 0LA England to Crown House 27 Old Gloucester Street London WC1N 3AX on 3 March 2020 | |
04 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
30 May 2019 | AD01 | Registered office address changed from 263 Chingford Mount Road London E4 8LP England to Unit 1 Lancaster Business Park Cublington Road Wing Leighton Buzzard LU7 0LA on 30 May 2019 | |
29 May 2019 | SH01 |
Statement of capital following an allotment of shares on 1 August 2018
|
|
12 Feb 2019 | CH01 | Director's details changed for Mrs Sharon Newton on 12 February 2019 | |
12 Feb 2019 | PSC04 | Change of details for Mr Malcolm Newton as a person with significant control on 12 February 2019 |