Advanced company searchLink opens in new window

BASALT GLOBAL LIMITED

Company number 07892984

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
20 Jan 2024 CS01 Confirmation statement made on 28 December 2023 with updates
10 Nov 2023 MA Memorandum and Articles of Association
20 Oct 2023 PSC02 Notification of Altius Corporate Design and Build Limited as a person with significant control on 29 September 2023
20 Oct 2023 PSC07 Cessation of Rockpool Investment Nominee Limited as a person with significant control on 29 September 2023
05 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Appointment of director/ decisions of director ratified 14/09/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2023 SH01 Statement of capital following an allotment of shares on 14 September 2023
  • GBP 44,733.07
18 Sep 2023 TM01 Termination of appointment of Thomas James Leppard as a director on 14 September 2023
08 Sep 2023 AP01 Appointment of Mr Thomas James Leppard as a director on 8 September 2023
07 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jan 2023 CS01 Confirmation statement made on 28 December 2022 with no updates
25 May 2022 AD01 Registered office address changed from Progress House 404 Brighton Road South Croydon Surrey England CR2 6AN to 17 Bure Lane Christchurch Dorset BH23 4DJ on 25 May 2022
25 May 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 28 December 2021 with updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jan 2021 CS01 Confirmation statement made on 28 December 2020 with updates
30 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
27 Apr 2020 TM01 Termination of appointment of Ian Michael David Jardine as a director on 1 March 2020
06 Jan 2020 CS01 Confirmation statement made on 28 December 2019 with updates
17 Jul 2019 AA Accounts for a small company made up to 31 December 2018
03 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with updates
18 Sep 2018 AA Accounts for a small company made up to 31 December 2017
29 Dec 2017 CS01 Confirmation statement made on 28 December 2017 with updates
29 Sep 2017 AA Accounts for a small company made up to 31 December 2016
06 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates