BASAFA LIMITED

3 Maple Grove, Brentford, TW8 8NJ, England
StatusACTIVE
Company No.09162979
CategoryPrivate Limited Company
Incorporated05 Aug 2014
Age9 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

BASAFA LIMITED is an active private limited company with number 09162979. It was incorporated 9 years, 9 months, 30 days ago, on 05 August 2014. The company address is 3 Maple Grove, Brentford, TW8 8NJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jan 2024

Action Date: 18 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-01-18

Charge number: 091629790002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jan 2024

Action Date: 18 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-01-18

Charge number: 091629790003

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2023

Action Date: 24 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091629790001

Charge creation date: 2023-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2022

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bahman Negahdar

Change date: 2021-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2022

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sima Chegini

Cessation date: 2021-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-29

New address: 3 Maple Grove Brentford TW8 8NJ

Old address: Flat 3 49 Fulham Broadway London SW6 1AE England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Address

Type: AD01

New address: Flat 3 49 Fulham Broadway London SW6 1AE

Old address: 49 Fulham Broadway Fulham Broadway London SW6 1AE

Change date: 2020-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Farrokh Ansari

Termination date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Farrokh Ansari

Appointment date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Incorporation company

Date: 05 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARALE LOGISTIC AND TRANSPORT LTD

62 ALDGATE GROVE,BIRMINGHAM,B19 3XE

Number:11832931
Status:ACTIVE
Category:Private Limited Company

CRESCENT PERSONNEL LTD

6 FOX HILL,BIRMINGHAM,B29 4AG

Number:10694063
Status:ACTIVE
Category:Private Limited Company

EARLWOOD CAPITAL LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11642282
Status:ACTIVE
Category:Private Limited Company

IMAGINARY PRINT & SIGNS LTD

136 ERMINGTON CRESCENT,BIRMINGHAM,B36 8AS

Number:11505828
Status:ACTIVE
Category:Private Limited Company

MOTIONTEC LTD

2 VANBRUGH LANE,,BS16 1GX

Number:05879696
Status:ACTIVE
Category:Private Limited Company

RHINO ASSOCIATES LIMITED

SALISBURY HOUSE,LONDON,EC2M 5PS

Number:07438086
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