GUCINARI BASE LTD
Status | ACTIVE |
Company No. | 07299190 |
Category | Private Limited Company |
Incorporated | 29 Jun 2010 |
Age | 13 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
GUCINARI BASE LTD is an active private limited company with number 07299190. It was incorporated 13 years, 11 months, 5 days ago, on 29 June 2010. The company address is Rear Of 826 Romford Road, London, E12 5JG, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-17
New address: Rear of 826 Romford Road London E12 5JG
Old address: Rear of 826 Rear of 826 Romford Road London E12 5JG United Kingdom
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2020
Action Date: 24 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-24
New address: Rear of 826 Rear of 826 Romford Road London E12 5JG
Old address: Commercial Unit D 11/23 Downham Road London N1 5AA
Documents
Confirmation statement with no updates
Date: 03 Aug 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 23 Aug 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 31 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Angur Miah
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Accounts with accounts type total exemption small
Date: 23 May 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination director company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Syed Akther
Documents
Termination director company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Syed Akther
Documents
Appoint person director company with name
Date: 14 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Syed Zaman Akther
Documents
Termination director company with name
Date: 10 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Akther Syed
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Appoint person director company with name
Date: 10 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Akther Syed
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 05 Sep 2011
Action Date: 05 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-05
Old address: 113 Rosebery Avenue London E126PT United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-29
Documents
Some Companies
52 LIVERPOOL ROAD,PRESTON,PR1 0DQ
Number: | 00909934 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 FERN DRIVE,MAIDENHEAD,SL6 0JS
Number: | 03325016 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 CHALKWELL ROAD,SITTINGBOURNE,ME10 2LJ
Number: | 11547392 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 OAK BANK,CROYDON,CR0 9EF
Number: | 07823344 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUSSEX HOME & ENERGY INSPECTORS LIMITED
10 CLAYTON AVENUE,HASSOCKS,BN6 8HB
Number: | 07437036 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRUACHAN HOUSE,TAYNUILT,PA35 1HE
Number: | SC618956 |
Status: | ACTIVE |
Category: | Private Limited Company |