Advanced company searchLink opens in new window

BASIK MONEY LTD

Company number SC541443

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)
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2022 TM01 Termination of appointment of Richard David Williams as a director on 19 July 2022
31 Jan 2022 CS01 Confirmation statement made on 12 December 2021 with no updates
26 Jan 2022 TM01 Termination of appointment of Mark Alan Roberts as a director on 24 January 2022
25 Jan 2022 AP01 Appointment of Mr John William Place as a director on 25 January 2022
29 Jul 2021 AP01 Appointment of Mr Richard David Williams as a director on 28 July 2021
30 Mar 2021 MR01 Registration of charge SC5414430001, created on 24 March 2021
10 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
21 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
24 Sep 2020 AD01 Registered office address changed from Ground Floor 247 West George Street Glasgow G2 4QE Scotland to 20-23 Woodside Place Glasgow G3 7QL on 24 September 2020
20 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
18 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
25 Nov 2019 PSC05 Change of details for Basik Ltd as a person with significant control on 25 November 2019
13 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
21 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
14 Nov 2018 AD01 Registered office address changed from 171 Flat 4/1 171 Finnieston Street Glasgow Glasgow G3 8HD United Kingdom to Ground Floor 247 West George Street Glasgow G2 4QE on 14 November 2018
24 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
19 Jan 2018 CS01 Confirmation statement made on 12 December 2017 with updates
19 Jan 2018 PSC02 Notification of Basik Ltd as a person with significant control on 1 March 2017
19 Jan 2018 PSC07 Cessation of Mark Alan Roberts as a person with significant control on 1 March 2017
19 Jan 2018 PSC01 Notification of Mark Alan Roberts as a person with significant control on 5 December 2016
19 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 19 January 2018
13 Nov 2017 AA01 Previous accounting period extended from 31 July 2017 to 30 September 2017
19 Jul 2017 TM01 Termination of appointment of Ryan Iqvir Singh Sandhu as a director on 19 July 2017