Advanced company searchLink opens in new window

10 BASE COM LIMITED

Company number SC189694

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)
09 Apr 2002 410(Scot) Partic of mort/charge *
08 Apr 2002 225 Accounting reference date extended from 23/03/02 to 31/03/02
04 Mar 2002 AA Total exemption full accounts made up to 30 March 2001
27 Nov 2001 123 Nc inc already adjusted 13/08/01
27 Nov 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
03 Oct 2001 363s Return made up to 24/09/01; full list of members
03 Oct 2001 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
02 Aug 2001 288b Secretary resigned
25 Jul 2001 288a New director appointed
25 Jul 2001 288a New secretary appointed;new director appointed
30 Apr 2001 287 Registered office changed on 30/04/01 from: 23 nans terrace cumnock ayrshire KA18 1HQ
31 Oct 2000 363s Return made up to 24/09/00; full list of members
01 Aug 2000 AA Full accounts made up to 30 March 2000
18 Jul 2000 225 Accounting reference date extended from 30/09/99 to 23/03/00
13 Oct 1999 363b Return made up to 24/09/99; full list of members
13 Oct 1999 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
30 Sep 1999 288a New secretary appointed
18 Jun 1999 288b Secretary resigned;director resigned
18 Jun 1999 288a New director appointed
18 Jun 1999 287 Registered office changed on 18/06/99 from: 2 dalwood road prestwick ayrshire KA9 1RQ
30 Oct 1998 288b Secretary resigned
30 Oct 1998 288b Director resigned
30 Oct 1998 288a New director appointed
30 Oct 1998 287 Registered office changed on 30/10/98 from: 23 nans terrace cumnock ayrshire KA18 1HQ
30 Oct 1998 288a New secretary appointed;new director appointed