BASEMENT CROWD LIMITED

Suite 2 43 Bedford Street, London, WC2E 9HA, England
StatusACTIVE
Company No.08838261
CategoryPrivate Limited Company
Incorporated09 Jan 2014
Age10 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

BASEMENT CROWD LIMITED is an active private limited company with number 08838261. It was incorporated 10 years, 4 months, 27 days ago, on 09 January 2014. The company address is Suite 2 43 Bedford Street, London, WC2E 9HA, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Jan 2023

Category: Address

Type: AD03

New address: Aviation House 125 Kingsway London WC2B 6NH

Documents

View document PDF

Change sail address company with new address

Date: 18 Jan 2023

Category: Address

Type: AD02

New address: Aviation House 125 Kingsway London WC2B 6NH

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2023

Action Date: 18 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-18

Capital : 2,000,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Address

Type: AD01

New address: Suite 2 43 Bedford Street London WC2E 9HA

Change date: 2022-11-11

Old address: Lower Ground Floor 17-21 Emerald Street London WC1N 3QN England

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2020

Action Date: 15 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-15

Officer name: Michael Todd

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2020

Action Date: 04 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-04

Psc name: Andrew James Thornton

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-06

Psc name: Mr Andrew James Thornton

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Todd

Change date: 2019-11-06

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Thornton

Change date: 2019-11-06

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-06

Officer name: Mr George Edward Roberts

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2018

Action Date: 04 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Silcrow Labs Limited

Notification date: 2017-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Address

Type: AD01

New address: Lower Ground Floor 17-21 Emerald Street London WC1N 3QN

Old address: Ground Floor, 14-18 Emerald Street London WC1N 3QA

Change date: 2017-08-14

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2017

Action Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew James Thornton

Change date: 2017-06-27

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-27

Officer name: Mr Andrew James Thornton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 03 May 2017

Action Date: 04 Apr 2017

Category: Capital

Type: SH01

Capital : 500,000 GBP

Date: 2017-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Resolution

Date: 17 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-19

Officer name: Mr George Edward Roberts

Documents

View document PDF

Change person director company with change date

Date: 31 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Thornton

Change date: 2016-05-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-28

Officer name: Mr George Roberts

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Oct 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Address

Type: AD01

New address: Ground Floor, 14-18 Emerald Street London WC1N 3QA

Old address: The Third Barn New Hall Farm Barns Cappers Lane, Spurstow Tarporley Cheshire

Change date: 2015-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-10

Officer name: Mr Michael Alan Todd

Documents

View document PDF

Incorporation company

Date: 09 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EFI SCOTTISH LIMITED PARTNERSHIP

50 LOTHIAN ROAD,EDINBURGH,EH3 9BY

Number:SL003739
Status:ACTIVE
Category:Limited Partnership

HUMBERSIDE CHROME LABORATORIES LTD

74 LAIRGATE,BEVERLEY,HU17 8EU

Number:04570439
Status:ACTIVE
Category:Private Limited Company

INTERNET SOFTWARE LTD

SUITE 9646 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:06955026
Status:ACTIVE
Category:Private Limited Company

PLATINUM CAPITAL CONSULTING LTD

27 DORCHESTER AVENUE,LONDON,N13 5DZ

Number:09824342
Status:ACTIVE
Category:Private Limited Company

RETAIL ACQUISITIONS LIMITED

THE OLD BANK,HALE,WA15 9SQ

Number:09320475
Status:ACTIVE
Category:Private Limited Company

RLE GLOBAL OPERATIONS LIMITED

INSIGHT HOUSE RIVERSIDE BUSINESS PARK,STANSTED MOUNTFITCHET,CM24 8PL

Number:08743548
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