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

Basiz Investment Accounting (UK) Limited

Documents

Total Documents82
Total Pages324

Filing History

10 November 2023Confirmation statement made on 29 September 2023 with no updates
7 September 2023Total exemption full accounts made up to 31 December 2022
28 November 2022Confirmation statement made on 29 September 2022 with no updates
26 September 2022Total exemption full accounts made up to 31 December 2021
23 December 2021Compulsory strike-off action has been discontinued
22 December 2021Confirmation statement made on 29 September 2021 with no updates
21 December 2021First Gazette notice for compulsory strike-off
27 September 2021Total exemption full accounts made up to 31 December 2020
13 December 2020Confirmation statement made on 29 September 2020 with no updates
20 July 2020Total exemption full accounts made up to 31 December 2019
18 December 2019Compulsory strike-off action has been discontinued
17 December 2019First Gazette notice for compulsory strike-off
11 December 2019Confirmation statement made on 29 September 2019 with no updates
30 July 2019Total exemption full accounts made up to 31 December 2018
13 November 2018Confirmation statement made on 29 September 2018 with no updates
25 September 2018Total exemption full accounts made up to 31 December 2017
1 May 2018Auditor's resignation
17 April 2018Termination of appointment of Chandrashekar Gopalasamuduram Subramanian as a director on 8 February 2018
5 October 2017Confirmation statement made on 29 September 2017 with no updates
5 October 2017Confirmation statement made on 29 September 2017 with no updates
15 August 2017Full accounts made up to 31 December 2016
15 August 2017Full accounts made up to 31 December 2016
9 November 2016Confirmation statement made on 29 September 2016 with updates
9 November 2016Confirmation statement made on 29 September 2016 with updates
2 September 2016Accounts for a small company made up to 31 December 2015
2 September 2016Accounts for a small company made up to 31 December 2015
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10,782
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10,782
25 September 2015Accounts for a small company made up to 31 December 2014
25 September 2015Accounts for a small company made up to 31 December 2014
16 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10,782
16 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10,782
8 July 2014Accounts for a small company made up to 31 December 2013
8 July 2014Accounts for a small company made up to 31 December 2013
28 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10,782
28 October 2013Termination of appointment of Chandrashekar Gopalasamuduram Subramanian as a secretary
28 October 2013Termination of appointment of Chandrashekar Gopalasamuduram Subramanian as a secretary
28 October 2013Appointment of Mr Adityapuram Venkatraman Seshadrinathan as a director
28 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10,782
28 October 2013Appointment of Mr Adityapuram Venkatraman Seshadrinathan as a director
17 September 2013Accounts for a small company made up to 31 December 2012
17 September 2013Accounts for a small company made up to 31 December 2012
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
10 August 2012Accounts for a small company made up to 31 December 2011
10 August 2012Accounts for a small company made up to 31 December 2011
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders
3 October 2011Amended accounts made up to 31 December 2010
3 October 2011Amended accounts made up to 31 December 2010
16 September 2011Total exemption small company accounts made up to 31 December 2010
16 September 2011Total exemption small company accounts made up to 31 December 2010
4 October 2010Annual return made up to 29 September 2010 with a full list of shareholders
4 October 2010Annual return made up to 29 September 2010 with a full list of shareholders
18 June 2010Accounts for a small company made up to 31 December 2009
18 June 2010Accounts for a small company made up to 31 December 2009
17 February 2010Compulsory strike-off action has been discontinued
17 February 2010Compulsory strike-off action has been discontinued
16 February 2010Annual return made up to 29 September 2009 with a full list of shareholders
16 February 2010Annual return made up to 29 September 2009 with a full list of shareholders
26 January 2010First Gazette notice for compulsory strike-off
26 January 2010First Gazette notice for compulsory strike-off
6 April 2009Accounting reference date extended from 30/09/2009 to 31/12/2009
6 April 2009Accounting reference date extended from 30/09/2009 to 31/12/2009
16 March 2009Appointment terminated director anthony lopes
16 March 2009Appointment terminated director anthony lopes
9 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
9 February 2009Nc inc already adjusted 09/01/09
9 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
9 February 2009Nc inc already adjusted 09/01/09
6 November 2008Director appointed anthony francis lopes
6 November 2008Registered office changed on 06/11/2008 from 144-146 kings cross road london WC1X 9DU
6 November 2008Secretary appointed adityapuram venkatraman seshadrinathan
6 November 2008Director and secretary appointed chandrashekar gopalasamuduram subramanian
6 November 2008Secretary appointed adityapuram venkatraman seshadrinathan
6 November 2008Director and secretary appointed chandrashekar gopalasamuduram subramanian
6 November 2008Registered office changed on 06/11/2008 from 144-146 kings cross road london WC1X 9DU
6 November 2008Director appointed anthony francis lopes
29 September 2008Incorporation
29 September 2008Appointment terminated director yomtov jacobs
29 September 2008Appointment terminated director yomtov jacobs
29 September 2008Incorporation
Sign up now to grow your client base. Plans & Pricing