Advanced company searchLink opens in new window

BASEDAC LIMITED

Company number 10577440

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)
13 Feb 2025 CS01 Confirmation statement made on 22 January 2025 with no updates
25 Oct 2024 AA Micro company accounts made up to 31 January 2024
10 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2024 CS01 Confirmation statement made on 22 January 2024 with updates
04 Apr 2024 PSC01 Notification of Aston Merrygold as a person with significant control on 23 January 2017
04 Apr 2024 PSC01 Notification of Dax O'callaghan as a person with significant control on 23 January 2017
04 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 4 April 2024
03 Oct 2023 AA Micro company accounts made up to 31 January 2023
30 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
20 Oct 2022 AA Micro company accounts made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
06 Apr 2021 CH01 Director's details changed for Mr Dax O'callaghan on 6 April 2021
06 Apr 2021 CH01 Director's details changed for Mr Aston Merrygold on 6 April 2021
06 Apr 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
06 Apr 2021 AD01 Registered office address changed from 96 Pollards Hill North Norbury London SW16 4NZ United Kingdom to 4 Tinworth Street Vauxhall London SE11 5EJ on 6 April 2021
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
27 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates
21 Jan 2020 AA Micro company accounts made up to 29 January 2019
28 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 29 January 2019
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with updates
19 Oct 2018 AA Micro company accounts made up to 31 January 2018
06 Mar 2018 CS01 Confirmation statement made on 22 January 2018 with updates
06 Mar 2018 CH01 Director's details changed for Mr Dax O'callaghan on 6 March 2018