Advanced company searchLink opens in new window

BASE AGILE LTD

Company number 11405839

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)
23 May 2024 CH01 Director's details changed for Mr Farhan Azeem Shaikh on 23 May 2024
23 May 2024 PSC04 Change of details for Mr Farhan Azeem Shaikh as a person with significant control on 23 May 2024
23 May 2024 AD01 Registered office address changed from 31 Gloucester Road Maidenhead, Berkshire SL6 7SN England to 66 Cadwell Drive Maidenhead Berkshire SL6 3YR on 23 May 2024
06 May 2024 CS01 Confirmation statement made on 1 May 2024 with updates
06 Jul 2023 AA Micro company accounts made up to 31 March 2023
01 May 2023 CS01 Confirmation statement made on 1 May 2023 with updates
24 Nov 2022 AD01 Registered office address changed from 950 Great West Road the Profile West Brentford TW8 9ES England to 31 Gloucester Road Maidenhead, Berkshire SL6 7SN on 24 November 2022
15 Nov 2022 AA Micro company accounts made up to 31 March 2022
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with updates
09 May 2022 AD01 Registered office address changed from 31 Gloucester Road Maidenhead Berkshire SL6 7SN England to 950 Great West Road the Profile West Brentford TW8 9ES on 9 May 2022
29 Sep 2021 AA Micro company accounts made up to 31 March 2021
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
18 Feb 2021 TM01 Termination of appointment of Sadia Shah as a director on 18 February 2021
01 Jan 2021 AA Micro company accounts made up to 31 March 2020
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
14 Jan 2020 AA Micro company accounts made up to 31 March 2019
13 Jan 2020 AA01 Previous accounting period shortened from 30 June 2019 to 31 March 2019
11 Jan 2020 CS01 Confirmation statement made on 15 June 2019 with updates
28 Nov 2019 AP01 Appointment of Mrs Sadia Shah as a director on 1 July 2019
17 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
14 Jun 2018 PSC04 Change of details for Mr Farhan Azeem Shaikh as a person with significant control on 14 June 2018
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
14 Jun 2018 PSC07 Cessation of Sadia Shah as a person with significant control on 14 June 2018
14 Jun 2018 TM01 Termination of appointment of Sadia Shah as a director on 8 June 2018
08 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-08
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted