Advanced company searchLink opens in new window

BASALT TECHNOLOGIES UK LIMITED

Company number 09739118

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)
31 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
07 Aug 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
05 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
26 May 2022 AA Total exemption full accounts made up to 31 August 2021
19 Mar 2022 AP01 Appointment of Mr Malcolm John Newton as a director on 10 March 2022
15 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
24 May 2021 AD01 Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to Unit 1 - 2 Lancaster Business Park Unit 1-2 Lancaster Business Park Cublington Road Wing Buckinghamshire LU7 0LA on 24 May 2021
07 May 2021 AA Total exemption full accounts made up to 31 August 2020
08 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
27 May 2020 AA Total exemption full accounts made up to 31 August 2019
03 Mar 2020 AP01 Appointment of Mr Yuri Ganfeld as a director on 20 February 2020
03 Mar 2020 TM01 Termination of appointment of Sharon Newton as a director on 20 February 2020
03 Mar 2020 AD01 Registered office address changed from Unit 1 Lancaster Business Park Cublington Road Wing Leighton Buzzard LU7 0LA England to Crown House 27 Old Gloucester Street London WC1N 3AX on 3 March 2020
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
30 May 2019 AD01 Registered office address changed from 263 Chingford Mount Road London E4 8LP England to Unit 1 Lancaster Business Park Cublington Road Wing Leighton Buzzard LU7 0LA on 30 May 2019
29 May 2019 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 100
12 Feb 2019 CH01 Director's details changed for Mrs Sharon Newton on 12 February 2019
12 Feb 2019 PSC04 Change of details for Mr Malcolm Newton as a person with significant control on 12 February 2019
12 Feb 2019 PSC04 Change of details for Mr Nicholas Brodie Henderson as a person with significant control on 12 February 2019
12 Feb 2019 PSC04 Change of details for Mr Yuri Ganfeld as a person with significant control on 12 February 2019
12 Feb 2019 AD01 Registered office address changed from 263 Chingford Mount Road London E4 9LP England to 263 Chingford Mount Road London E4 8LP on 12 February 2019
08 Oct 2018 CS01 Confirmation statement made on 18 August 2018 with no updates