BASHERT LTD

59 Oldridge Road 59 Oldridge Road, London, SW12 8PP, England
StatusACTIVE
Company No.08238611
CategoryPrivate Limited Company
Incorporated03 Oct 2012
Age11 years, 7 months, 30 days
JurisdictionEngland Wales

SUMMARY

BASHERT LTD is an active private limited company with number 08238611. It was incorporated 11 years, 7 months, 30 days ago, on 03 October 2012. The company address is 59 Oldridge Road 59 Oldridge Road, London, SW12 8PP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 01 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-01

Old address: 59 Oldridge Road London SW12 8PP England

New address: 59 Oldridge Road Flat 12 London SW12 8PP

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Address

Type: AD01

New address: 59 Oldridge Road London SW12 8PP

Old address: 175 Hornsey Park Road Hornsey Park Road London N8 0JX

Change date: 2017-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-07

Officer name: Mr Edvin Parisalu

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-31

Officer name: Mr Karel Rivis

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Edvin Parisalu

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karel Rivis

Termination date: 2016-01-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2015

Action Date: 24 Aug 2015

Category: Address

Type: AD01

New address: 175 Hornsey Park Road Hornsey Park Road London N8 0JX

Old address: 12 Tufnell Park Road Flat 4 London N7 0DP

Change date: 2015-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2014

Action Date: 15 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-15

New address: 12 Tufnell Park Road Flat 4 London N7 0DP

Old address: 25 Charterhouse Eltringham Street London SW18 1AU England

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Mar 2014

Action Date: 29 Mar 2014

Category: Address

Type: AD01

Old address: 308 B Battersea Park Road London SW11 3BU England

Change date: 2014-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Address

Type: AD01

Old address: Flat 5 1 Battersea Square London SW11 3RZ United Kingdom

Change date: 2013-09-10

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Mar 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2013

Action Date: 05 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-05

Old address: 352-356 Penhurst House Battersea Park Road London SW11 3BY United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2013

Action Date: 04 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-04

Officer name: Mr Edvin Parisalu

Documents

View document PDF

Incorporation company

Date: 03 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALIYAHTRADING LTD

87 OTLEY DRIVE,ILFORD,IG2 6QX

Number:09714506
Status:ACTIVE
Category:Private Limited Company

CATER LEYDON MILLARD LIMITED

68 MILTON PARK,ABINGDON,OX14 4RX

Number:05141550
Status:ACTIVE
Category:Private Limited Company

ECORIUM HOMES LTD

591 LONDON ROAD,SUTTON,SM3 9AG

Number:08267261
Status:ACTIVE
Category:Private Limited Company

HAPPY PACKAGING CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11768170
Status:ACTIVE
Category:Private Limited Company

MANCHESTER ROPE ACCESS LTD

1 CEDAR BARNS,BYLEY,CW10 9LN

Number:09981144
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

T J WASTE & RECYCLING LIMITED

CHARITY FARM,FAREHAM,PO17 5BP

Number:05117867
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source