- Company Overview for BASEERAH LTD (12174891)
- Filing history for BASEERAH LTD (12174891)
- People for BASEERAH LTD (12174891)
- More for BASEERAH LTD (12174891)
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) |
---|---|---|---|
22 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
22 May 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
20 May 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
07 Oct 2022 | AA | Micro company accounts made up to 31 August 2022 | |
01 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
19 Jan 2022 | AA | Micro company accounts made up to 31 August 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
29 May 2021 | AD01 | Registered office address changed from 1-7 Garman Road London N17 0YU England to Unit 1 1-7 Garman Road London N17 0UR on 29 May 2021 | |
25 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
19 Mar 2021 | AD01 | Registered office address changed from 21 Great Cambridge Road London N17 7LH England to 1-7 Garman Road London N17 0YU on 19 March 2021 | |
13 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with updates | |
06 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
06 Dec 2019 | PSC04 | Change of details for Mr Abudueryimu Yidiersi as a person with significant control on 4 December 2019 | |
06 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 4 December 2019
|
|
02 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2019 | AP01 | Appointment of Mr Abdullah Saad Assiri as a director on 20 November 2019 | |
20 Nov 2019 | AP01 | Appointment of Mr Ahmed Elsaid Ahmed Elfarses as a director on 20 November 2019 | |
12 Nov 2019 | CH01 | Director's details changed for Mr Abudueryimu Yidiersi on 11 November 2019 | |
12 Nov 2019 | PSC04 | Change of details for Mr Abudueryimu Yidiersi as a person with significant control on 11 November 2019 | |
11 Nov 2019 | TM01 | Termination of appointment of Abdullah Saad Assiri as a director on 7 November 2019 | |
11 Nov 2019 | TM01 | Termination of appointment of Ahmed Elsaid Ahmed Elfarses as a director on 7 November 2019 | |
11 Nov 2019 | AD01 | Registered office address changed from 21 Great Cambridge Road Great Cambridge Road London N17 7LH England to 21 Great Cambridge Road London N17 7LH on 11 November 2019 | |
11 Nov 2019 | AD01 | Registered office address changed from 202 Seven Sisters Road London N4 3NX England to 21 Great Cambridge Road Great Cambridge Road London N17 7LH on 11 November 2019 |