BASALT GLOBAL LIMITED

07892984
17 BURE LANE CHRISTCHURCH DORSET BH23 4DJ

Documents

Documents
Date Category Description Pages
04 Jun 2024 mortgage Registration of a charge 16 Buy now
18 Mar 2024 accounts Annual Accounts 12 Buy now
20 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Nov 2023 incorporation Memorandum Articles 13 Buy now
20 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Oct 2023 resolution Resolution 6 Buy now
22 Sep 2023 capital Return of Allotment of shares 3 Buy now
18 Sep 2023 officers Termination of appointment of director (Thomas James Leppard) 1 Buy now
08 Sep 2023 officers Appointment of director (Mr Thomas James Leppard) 2 Buy now
07 Aug 2023 accounts Annual Accounts 12 Buy now
06 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 May 2022 accounts Annual Accounts 12 Buy now
07 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2021 accounts Annual Accounts 11 Buy now
08 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2020 accounts Annual Accounts 11 Buy now
27 Apr 2020 officers Termination of appointment of director (Ian Michael David Jardine) 1 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jul 2019 accounts Annual Accounts 10 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Sep 2018 accounts Annual Accounts 11 Buy now
29 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2017 accounts Annual Accounts 10 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 accounts Annual Accounts 13 Buy now
09 May 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
09 May 2016 capital Statement of capital (Section 108) 4 Buy now
09 May 2016 insolvency Solvency Statement dated 30/03/16 1 Buy now
09 May 2016 resolution Resolution 2 Buy now
19 Jan 2016 annual-return Annual Return 5 Buy now
13 Jan 2016 officers Termination of appointment of director (Sam Almozaffar) 1 Buy now
22 Oct 2015 resolution Resolution 1 Buy now
13 Oct 2015 accounts Annual Accounts 6 Buy now
07 Oct 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
07 Oct 2015 capital Statement of capital (Section 108) 4 Buy now
07 Oct 2015 insolvency Solvency Statement dated 29/09/15 1 Buy now
07 Oct 2015 resolution Resolution 2 Buy now
28 Aug 2015 officers Appointment of director (Mr Ian Michael David Jardine) 2 Buy now
31 Dec 2014 annual-return Annual Return 5 Buy now
08 Oct 2014 accounts Annual Accounts 6 Buy now
26 Jun 2014 capital Return of Allotment of shares 3 Buy now
12 May 2014 capital Statement of capital (Section 108) 4 Buy now
02 May 2014 incorporation Memorandum Articles 11 Buy now
02 May 2014 resolution Resolution 2 Buy now
28 Apr 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Apr 2014 insolvency Solvency statement dated 27/03/14 1 Buy now
28 Apr 2014 resolution Resolution 2 Buy now
17 Apr 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
17 Apr 2014 insolvency Solvency statement dated 27/03/14 2 Buy now
17 Apr 2014 resolution Resolution 1 Buy now
02 Apr 2014 officers Change of particulars for director (Mr Paul Anthony Ash) 2 Buy now
23 Jan 2014 annual-return Annual Return 4 Buy now
23 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jan 2014 capital Return of Allotment of shares 3 Buy now
18 Nov 2013 capital Return of Allotment of shares 3 Buy now
18 Nov 2013 capital Return of Allotment of shares 3 Buy now
18 Nov 2013 capital Return of Allotment of shares 3 Buy now
18 Nov 2013 capital Return of Allotment of shares 3 Buy now
15 Nov 2013 capital Return of Allotment of shares 3 Buy now
15 Nov 2013 capital Return of Allotment of shares 3 Buy now
15 Nov 2013 capital Return of Allotment of shares 3 Buy now
18 Oct 2013 accounts Annual Accounts 3 Buy now
17 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Jun 2013 capital Return of Allotment of shares 4 Buy now
25 Apr 2013 capital Return of Allotment of shares 4 Buy now
24 Apr 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
24 Apr 2013 capital Notice of name or other designation of class of shares 2 Buy now
24 Apr 2013 capital Return of Allotment of shares 4 Buy now
24 Apr 2013 capital Return of Allotment of shares 4 Buy now
24 Apr 2013 resolution Resolution 13 Buy now
22 Jan 2013 annual-return Annual Return 3 Buy now
18 Oct 2012 officers Appointment of director (Mr Sam Almozaffar) 2 Buy now
18 Oct 2012 capital Return of Allotment of shares 3 Buy now
18 Oct 2012 officers Termination of appointment of director (Matthew Taylor) 1 Buy now
28 Dec 2011 incorporation Incorporation Company 26 Buy now