Download leads from Nexok and grow your business. Find out more

Basonas Limited

Documents

Total Documents117
Total Pages581

Filing History

19 October 2023Confirmation statement made on 19 October 2023 with updates
26 September 2023Confirmation statement made on 31 August 2023 with no updates
25 September 2023Total exemption full accounts made up to 31 December 2022
30 November 2022Confirmation statement made on 31 August 2022 with no updates
28 September 2022Total exemption full accounts made up to 31 December 2021
26 November 2021Confirmation statement made on 13 November 2021 with no updates
14 September 2021Total exemption full accounts made up to 31 December 2020
24 November 2020Confirmation statement made on 13 November 2020 with no updates
30 September 2020Total exemption full accounts made up to 31 December 2019
18 November 2019Confirmation statement made on 13 November 2019 with no updates
21 October 2019Total exemption full accounts made up to 31 December 2018
22 November 2018Confirmation statement made on 13 November 2018 with no updates
18 September 2018Total exemption full accounts made up to 31 December 2017
15 December 2017Confirmation statement made on 13 November 2017 with no updates
6 July 2017Total exemption full accounts made up to 31 December 2016
6 July 2017Total exemption full accounts made up to 31 December 2016
6 December 2016Confirmation statement made on 13 November 2016 with updates
6 December 2016Confirmation statement made on 13 November 2016 with updates
13 September 2016Total exemption small company accounts made up to 31 December 2015
13 September 2016Total exemption small company accounts made up to 31 December 2015
29 March 2016Termination of appointment of Juan-Antonio Rodriguez-Blanco as a secretary on 26 August 2015
29 March 2016Termination of appointment of Juan-Antonio Rodriguez-Blanco as a secretary on 26 August 2015
29 March 2016Termination of appointment of Juan Antonio Rodriguez Blanco as a director on 26 August 2015
29 March 2016Termination of appointment of Juan Antonio Rodriguez Blanco as a director on 26 August 2015
7 March 2016Termination of appointment of Juan-Antonio Rodriguez-Blanco as a secretary on 26 August 2015
7 March 2016Termination of appointment of Juan-Antonio Rodriguez-Blanco as a secretary on 26 August 2015
17 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 666
17 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 666
6 August 2015Total exemption small company accounts made up to 31 December 2014
6 August 2015Total exemption small company accounts made up to 31 December 2014
10 December 2014Registered office address changed from H Rainsbury & Co 15 Duncan Terrace London N1 8BZ to Viewlands Coldharbour Dorking Surrey RH5 6HJ on 10 December 2014
10 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 666
10 December 2014Registered office address changed from H Rainsbury & Co 15 Duncan Terrace London N1 8BZ to Viewlands Coldharbour Dorking Surrey RH5 6HJ on 10 December 2014
10 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 666
1 July 2014Total exemption small company accounts made up to 31 December 2013
1 July 2014Total exemption small company accounts made up to 31 December 2013
16 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 666
16 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 666
19 September 2013Total exemption small company accounts made up to 31 December 2012
19 September 2013Total exemption small company accounts made up to 31 December 2012
30 November 2012Annual return made up to 13 November 2012 with a full list of shareholders
30 November 2012Annual return made up to 13 November 2012 with a full list of shareholders
26 September 2012Total exemption full accounts made up to 31 December 2011
26 September 2012Total exemption full accounts made up to 31 December 2011
7 September 2012Purchase of own shares.
7 September 2012Purchase of own shares.
2 March 2012Cancellation of shares. Statement of capital on 2 March 2012
  • GBP 666
2 March 2012Cancellation of shares. Statement of capital on 2 March 2012
  • GBP 666
2 March 2012Cancellation of shares. Statement of capital on 2 March 2012
  • GBP 666
2 February 2012Annual return made up to 13 November 2011 with a full list of shareholders
2 February 2012Annual return made up to 13 November 2011 with a full list of shareholders
5 October 2011Total exemption full accounts made up to 31 December 2010
5 October 2011Total exemption full accounts made up to 31 December 2010
12 January 2011Director's details changed for Francisco-Jose Rodriguez-Blanco on 1 October 2010
12 January 2011Annual return made up to 13 November 2010 with a full list of shareholders
12 January 2011Director's details changed for Francisco-Jose Rodriguez-Blanco on 1 October 2010
12 January 2011Annual return made up to 13 November 2010 with a full list of shareholders
12 January 2011Director's details changed for Francisco-Jose Rodriguez-Blanco on 1 October 2010
7 December 2010Registered office address changed from Office 3 Anchor Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 7 December 2010
7 December 2010Registered office address changed from Office 3 Anchor Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 7 December 2010
7 December 2010Registered office address changed from Office 3 Anchor Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 7 December 2010
16 August 2010Total exemption small company accounts made up to 31 December 2009
16 August 2010Total exemption small company accounts made up to 31 December 2009
7 April 2010Total exemption small company accounts made up to 31 December 2008
7 April 2010Total exemption small company accounts made up to 31 December 2008
12 January 2010Cancellation of shares. Statement of capital on 12 January 2010
  • GBP 833.00
12 January 2010Cancellation of shares. Statement of capital on 12 January 2010
  • GBP 833.00
9 January 2010Purchase of own shares.
9 January 2010Purchase of own shares.
4 January 2010Appointment of Juan Antonio Rodriguez Blanco as a director
4 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Section 190(1) 02/12/2009
4 January 2010Appointment of Juan Antonio Rodriguez Blanco as a director
4 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Section 190(1) 02/12/2009
16 December 2009Particulars of a mortgage or charge / charge no: 1
16 December 2009Particulars of a mortgage or charge / charge no: 1
14 December 2009Termination of appointment of Jose Sampedro-Blanco as a secretary
14 December 2009Termination of appointment of Jose Sampedro-Blanco as a director
14 December 2009Termination of appointment of Jose Sampedro-Blanco as a director
14 December 2009Termination of appointment of Jose Sampedro-Blanco as a secretary
14 December 2009Appointment of Juan-Antonio Rodriguez-Blanco as a secretary
14 December 2009Appointment of Juan-Antonio Rodriguez-Blanco as a secretary
10 December 2009Annual return made up to 13 November 2009 with a full list of shareholders
10 December 2009Annual return made up to 13 November 2009 with a full list of shareholders
17 March 2009Total exemption small company accounts made up to 31 December 2007
17 March 2009Total exemption small company accounts made up to 31 December 2007
27 November 2008Return made up to 13/11/08; full list of members
27 November 2008Return made up to 13/11/08; full list of members
14 December 2007Return made up to 13/11/07; full list of members
14 December 2007Return made up to 13/11/07; full list of members
24 September 2007Director resigned
24 September 2007New director appointed
24 September 2007New director appointed
24 September 2007Director resigned
24 September 2007New director appointed
24 September 2007New director appointed
1 August 2007Total exemption small company accounts made up to 31 December 2006
1 August 2007Total exemption small company accounts made up to 31 December 2006
5 March 2007Registered office changed on 05/03/07 from: lower ground floor 2 south harbour village penryn cornwall TR10 8LR
5 March 2007Registered office changed on 05/03/07 from: lower ground floor 2 south harbour village penryn cornwall TR10 8LR
18 December 2006Return made up to 13/11/06; full list of members
18 December 2006Return made up to 13/11/06; full list of members
26 October 2006Total exemption small company accounts made up to 31 December 2005
26 October 2006Total exemption small company accounts made up to 31 December 2005
23 May 2006Return made up to 13/11/05; full list of members
23 May 2006Return made up to 13/11/05; full list of members
23 February 2006Total exemption small company accounts made up to 31 December 2004
23 February 2006Total exemption small company accounts made up to 31 December 2004
21 January 2005Return made up to 13/11/04; full list of members
21 January 2005Return made up to 13/11/04; full list of members
30 December 2003Ad 17/12/03--------- £ si 999@1=999 £ ic 1/1000
30 December 2003Ad 17/12/03--------- £ si 999@1=999 £ ic 1/1000
12 December 2003Accounting reference date extended from 30/11/04 to 31/12/04
12 December 2003Accounting reference date extended from 30/11/04 to 31/12/04
14 November 2003Secretary resigned
14 November 2003Secretary resigned
13 November 2003Incorporation
13 November 2003Incorporation
Sign up now to grow your client base. Plans & Pricing