Advanced company searchLink opens in new window

BASEMENT COCKTAILS LTD

Company number 12208866

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)
05 Jun 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
14 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
15 Jan 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 December 2022
15 Jan 2023 CH01 Director's details changed for Mr Neil William Donachie on 13 January 2023
15 Jul 2022 AD01 Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG United Kingdom to Suite 44 Azure Business Centre High Street Newburn Tyne & Wear NE15 8LN on 15 July 2022
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
06 Jun 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
18 May 2022 PSC02 Notification of Canny Folk Ltd as a person with significant control on 1 March 2022
18 May 2022 PSC07 Cessation of Neil William Donachie as a person with significant control on 1 March 2022
18 May 2022 PSC07 Cessation of Gary Ibbetson as a person with significant control on 1 March 2022
06 Apr 2022 AP01 Appointment of Mr Neil William Donachie as a director on 1 April 2022
31 Mar 2022 PSC04 Change of details for Mr Neil William Donachie as a person with significant control on 28 February 2022
15 Dec 2021 PSC01 Notification of Neil William Donachie as a person with significant control on 1 December 2021
15 Jul 2021 CS01 Confirmation statement made on 11 May 2021 with updates
24 Nov 2020 AA Micro company accounts made up to 30 September 2020
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
06 May 2020 CH01 Director's details changed for Mr Luke Durham Comer on 25 October 2019
05 May 2020 PSC07 Cessation of Martin David Monro as a person with significant control on 16 October 2019
05 May 2020 PSC01 Notification of Gary Ibbetson as a person with significant control on 16 October 2019
16 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-09-16
  • GBP 100