BASU CAPITAL MARKETS LTD
Status | ACTIVE |
Company No. | 10762639 |
Category | Private Limited Company |
Incorporated | 10 May 2017 |
Age | 6 years, 11 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
BASU CAPITAL MARKETS LTD is an active private limited company with number 10762639. It was incorporated 6 years, 11 months, 18 days ago, on 10 May 2017. The company address is Europa House Europa House, Hove, BN3 3RQ, East Sussex, United Kingdom.
Company Fillings
Gazette filings brought up to date
Date: 02 Apr 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2024
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Dissolved compulsory strike off suspended
Date: 08 Dec 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 12 Jun 2023
Action Date: 12 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-12
Documents
Capital allotment shares
Date: 12 Jun 2023
Action Date: 12 Jun 2023
Category: Capital
Type: SH01
Date: 2023-06-12
Capital : 25,000 GBP
Documents
Change person secretary company with change date
Date: 27 Nov 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-11-15
Officer name: Mr Raj Basu
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 26 May 2022
Action Date: 26 May 2022
Category: Address
Type: AD01
Old address: 137 Station Road London E4 6AG England
Change date: 2022-05-26
New address: Europa House Goldstone Villas Hove East Sussex BN3 3RQ
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2021
Action Date: 03 Aug 2021
Category: Address
Type: AD01
New address: 137 Station Road London E4 6AG
Change date: 2021-08-03
Old address: 135 / 137 Station Road Chingford London E4 6AG England
Documents
Confirmation statement with updates
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Change person director company with change date
Date: 19 Jun 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-10
Officer name: Mr Raj Basu
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type dormant
Date: 29 Apr 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2020
Action Date: 08 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-08
New address: 135 / 137 Station Road Chingford London E4 6AG
Old address: Level 3, 207 Regent Street London W1B 3HH United Kingdom
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Gazette filings brought up to date
Date: 13 Apr 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 11 Apr 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Gazette filings brought up to date
Date: 04 Aug 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 02 Aug 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Some Companies
BURNHAM PORTABLE TOILET HIRE LIMITED
ASHLEY HOUSE,HIGHBRIDGE,TA9 4EX
Number: | 02710890 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB
Number: | 08081077 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN MEWS (GOSPORT) FREEHOLD COMPANY LIMITED
137 HIGH STREET,GOSPORT,PO12 1EA
Number: | 09284839 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APEX,COVENTRY,CV1 3PP
Number: | 05624071 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ALBEMARLE STREET,,W1S 4HT
Number: | 00053220 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCCARTHY CONSULTANCY SERVICES LIMITED
HILL TOP FARM HEATH LANE,WARRINGTON,WA3 7DR
Number: | 11519836 |
Status: | ACTIVE |
Category: | Private Limited Company |