- Company Overview for BASSI CAPITAL LIMITED (11482504)
- Filing history for BASSI CAPITAL LIMITED (11482504)
- People for BASSI CAPITAL LIMITED (11482504)
- More for BASSI CAPITAL LIMITED (11482504)
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) |
---|---|---|---|
30 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
04 Dec 2023 | PSC04 | Change of details for a person with significant control | |
01 Dec 2023 | AD01 | Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 1 December 2023 | |
01 Dec 2023 | PSC04 | Change of details for Mr Sanraj Bobby Singh Bassi as a person with significant control on 27 November 2023 | |
01 Dec 2023 | CH01 | Director's details changed for Mr Sanraj Bobby Singh Bassi on 27 November 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with updates | |
21 Jun 2023 | PSC01 | Notification of Gurpreet Singh Bassi as a person with significant control on 21 June 2023 | |
21 Jun 2023 | PSC07 | Cessation of Paramjit Singh Bassi as a person with significant control on 21 June 2023 | |
19 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
15 Mar 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
21 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
06 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
17 Sep 2019 | PSC04 | Change of details for Mr Paramjit Singh Bassi as a person with significant control on 17 September 2019 | |
17 Sep 2019 | PSC04 | Change of details for Mr Sanraj Bobby Singh Bassi as a person with significant control on 17 September 2019 | |
17 Sep 2019 | CH01 | Director's details changed for Mr Sanraj Bobby Singh Bassi on 17 September 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
08 Jul 2019 | AD01 | Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP United Kingdom to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 8 July 2019 | |
25 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-25
|