BASAVA SAMITHI OF UNITED KINGDOM
Status | ACTIVE |
Company No. | 10469390 |
Category | |
Incorporated | 08 Nov 2016 |
Age | 7 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
BASAVA SAMITHI OF UNITED KINGDOM is an active with number 10469390. It was incorporated 7 years, 7 months, 9 days ago, on 08 November 2016. The company address is 17 Lawrence Hill Road, Dartford, DA1 3AG, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 07 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-07
Documents
Termination director company with name termination date
Date: 02 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-01
Officer name: Sathyavathi Murthy
Documents
Appoint person director company with name date
Date: 27 Oct 2023
Action Date: 25 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-25
Officer name: Dr Sathyavathi Murthy
Documents
Accounts with accounts type dormant
Date: 27 Sep 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Termination director company with name termination date
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-24
Officer name: Kranti Hiremath
Documents
Confirmation statement with no updates
Date: 12 Nov 2022
Action Date: 07 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-07
Documents
Accounts with accounts type dormant
Date: 16 Jun 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Appoint person director company with name date
Date: 08 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-01
Officer name: Mr Rajeev Krishna Metri
Documents
Appoint person director company with name date
Date: 01 May 2022
Action Date: 21 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Kranti Hiremath
Appointment date: 2022-04-21
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2022
Action Date: 30 Apr 2022
Category: Address
Type: AD01
New address: 17 Lawrence Hill Road Dartford DA1 3AG
Old address: Bunglow 2 Hamlet Mews 124 Thurlow Park Road Dulwich London SE21 8HG
Change date: 2022-04-30
Documents
Appoint person director company with name date
Date: 30 Apr 2022
Action Date: 21 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ranganath Mirji
Appointment date: 2022-04-21
Documents
Appoint person director company with name date
Date: 30 Apr 2022
Action Date: 21 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-21
Officer name: Mr Kantibhai Patel
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 07 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-07
Documents
Accounts with accounts type dormant
Date: 08 Apr 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2020
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Accounts with accounts type dormant
Date: 23 Dec 2019
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Accounts with accounts type dormant
Date: 14 Dec 2018
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Resolution
Date: 14 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 14 May 2018
Category: Miscellaneous
Type: MISC
Description: NE01 form
Documents
Change of name notice
Date: 14 May 2018
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 20 Apr 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Some Companies
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08645466 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL014401 |
Status: | ACTIVE |
Category: | Limited Partnership |
SALFORD LODGE,EVESHAM,WR11 8SN
Number: | 10791393 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 10 CITYGATE HOUSE,LONDON,N1 9LG
Number: | 10501910 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 PENTAGON CENTRE,GLASGOW,G3 8AZ
Number: | SC528109 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O KRE CORPORATE RECOVERY LLP FIRST FLOOR HEDRICH HOUSE,READING,RG1 1SN
Number: | 06826143 |
Status: | LIQUIDATION |
Category: | Private Limited Company |