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

Basements & Fit-Out Limited

Documents

Total Documents48
Total Pages145

Filing History

5 January 2024Confirmation statement made on 1 January 2024 with no updates
30 October 2023Total exemption full accounts made up to 31 January 2023
8 January 2023Confirmation statement made on 1 January 2023 with no updates
4 August 2022Total exemption full accounts made up to 31 January 2022
4 January 2022Confirmation statement made on 1 January 2022 with no updates
28 October 2021Total exemption full accounts made up to 31 January 2021
1 June 2021Change of details for Mrs Dainius Varzevicius as a person with significant control on 1 January 2021
1 June 2021Notification of Inga Varzeviciene as a person with significant control on 1 January 2021
1 June 2021Director's details changed for Mr Dainius Varzevicius on 1 January 2021
1 June 2021Confirmation statement made on 1 January 2021 with updates
2 February 2021Confirmation statement made on 31 December 2020 with no updates
28 January 2021Total exemption full accounts made up to 31 January 2020
16 January 2020Confirmation statement made on 31 December 2019 with no updates
30 October 2019Total exemption full accounts made up to 31 January 2019
10 January 2019Confirmation statement made on 2 January 2019 with no updates
31 October 2018Accounts for a dormant company made up to 31 January 2018
3 January 2018Confirmation statement made on 2 January 2018 with no updates
29 October 2017Accounts for a dormant company made up to 31 January 2017
29 October 2017Accounts for a dormant company made up to 31 January 2017
12 January 2017Confirmation statement made on 2 January 2017 with updates
12 January 2017Confirmation statement made on 2 January 2017 with updates
17 November 2016Accounts for a dormant company made up to 31 January 2016
17 November 2016Accounts for a dormant company made up to 31 January 2016
9 May 2016Registered office address changed from 66 the Lowe Chigwell Essex IG7 4LW to 13 Reservoir Way Ilford Essex IG6 3FD on 9 May 2016
9 May 2016Registered office address changed from 66 the Lowe Chigwell Essex IG7 4LW to 13 Reservoir Way Ilford Essex IG6 3FD on 9 May 2016
28 January 2016Termination of appointment of Tadas Grigaitis as a secretary on 10 January 2016
28 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
28 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
28 January 2016Termination of appointment of Tadas Grigaitis as a secretary on 10 January 2016
18 January 2016Termination of appointment of Tadas Grigaitis as a secretary on 10 January 2016
18 January 2016Registered office address changed from 20 Cranmer Road Hayes Middlesex UB3 2QH to 66 the Lowe Chigwell Essex IG7 4LW on 18 January 2016
18 January 2016Registered office address changed from 20 Cranmer Road Hayes Middlesex UB3 2QH to 66 the Lowe Chigwell Essex IG7 4LW on 18 January 2016
18 January 2016Termination of appointment of Tadas Grigaitis as a secretary on 10 January 2016
27 October 2015Accounts for a dormant company made up to 31 January 2015
27 October 2015Accounts for a dormant company made up to 31 January 2015
3 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
3 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
3 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
1 October 2014Accounts for a dormant company made up to 31 January 2014
1 October 2014Accounts for a dormant company made up to 31 January 2014
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
8 January 2013Secretary's details changed for Mr Tadas Tadas Grigaitis on 8 January 2013
8 January 2013Secretary's details changed for Mr Tadas Tadas Grigaitis on 8 January 2013
8 January 2013Secretary's details changed for Mr Tadas Tadas Grigaitis on 8 January 2013
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing