Advanced company searchLink opens in new window

BASE 64 LIMITED

Company number 07975325

Filter by category

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)
24 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2020 AD01 Registered office address changed from Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ England to The Barn Meadow Court, Faygate Lane Faygate Horsham West Sussex RH12 4SJ on 24 June 2020
24 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
05 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Aug 2015 AD01 Registered office address changed from Racs Group House Three Horseshoes Walk Warminster Wiltshire BA12 9BT England to Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ on 13 August 2015
11 Aug 2015 CH01 Director's details changed for Mr Chris Banks on 11 August 2015
13 Apr 2015 AD01 Registered office address changed from Anova House Wickhurst Lane Broadbridge House Horsham West Sussex RH12 3LZ to Racs Group House Three Horseshoes Walk Warminster Wiltshire BA12 9BT on 13 April 2015
05 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
19 Jan 2015 CH01 Director's details changed for Mr Chris Banks on 16 January 2015
25 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
30 Apr 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
05 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)