BASIL AND BASSAM LTD

8 The Pastures 8 The Pastures, Nottinghamshire, NG19 9QS, England
StatusACTIVE
Company No.09766268
CategoryPrivate Limited Company
Incorporated07 Sep 2015
Age8 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

BASIL AND BASSAM LTD is an active private limited company with number 09766268. It was incorporated 8 years, 8 months, 8 days ago, on 07 September 2015. The company address is 8 The Pastures 8 The Pastures, Nottinghamshire, NG19 9QS, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-13

Psc name: Mr Basil Dabbas

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Basil Dabbas

Change date: 2023-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Address

Type: AD01

New address: 8 the Pastures Mansfield Woodhouse Nottinghamshire NG19 9QS

Change date: 2023-09-13

Old address: 20 Chesterton Close Middlewich CW10 0RL England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 12 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Basil Dabbas

Change date: 2021-05-01

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-01

Psc name: Mr Basil Dabbas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2021

Action Date: 12 May 2021

Category: Address

Type: AD01

Change date: 2021-05-12

Old address: 16 Redshaw Close Middlewich Cheshire CW10 0DX England

New address: 20 Chesterton Close Middlewich CW10 0RL

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2019

Action Date: 27 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Basil Dabbas

Change date: 2019-09-27

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Basil Dabbas

Change date: 2019-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-27

Old address: 93 Rivermead, Wilford Lane West Bridgford Nottingham NG2 7RF England

New address: 16 Redshaw Close Middlewich Cheshire CW10 0DX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Basil Dabbas

Change date: 2015-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-06

New address: 93 Rivermead, Wilford Lane West Bridgford Nottingham NG2 7RF

Old address: 30 Overdale Road Leicester LE2 3YH England

Documents

View document PDF

Incorporation company

Date: 07 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

47 CAMBRAY ROAD RESIDENTS LIMITED

47A CAMBRAY ROAD,LONDON,SW12 0DX

Number:08328294
Status:ACTIVE
Category:Private Limited Company

BLACKBURN YMCA

5 WELLINGTON STREET (ST JOHNS),LANCASHIRE,BB1 8AF

Number:05194135
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

COLOURSOFT LIMITED

1 OSIER MEWS,LONDON,W4 2NT

Number:07724538
Status:ACTIVE
Category:Private Limited Company

JEESAL AKMAN HOLDINGS LIMITED

16-18 HIGH STREET,DEREHAM,NR19 1DR

Number:08900773
Status:ACTIVE
Category:Private Limited Company

JJN MARKETS LTD

37 BRADWAY,HITCHIN,SG4 8BE

Number:11720174
Status:ACTIVE
Category:Private Limited Company

PINPOXESHOP CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11680508
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