98-102 Cranbrrok Road
Ilford
Essex
IG1 4NH
Director Name | Farhana Anwar |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 April 2014(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 63 Royston Gardens Ilford IG1 3SY |
Director Name | Ms Shilpy Begum |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 April 2014(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 63 Royston Gardens Ilford IG1 3SY |
Website | baassociatesuk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 966289076 |
Telephone region | Mobile |
Registered Address | Wellesley House Office 06, 1st Floor 98-102 Cranbrrok Road Ilford Essex IG1 4NH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Farhana Anwar 50.00% Ordinary |
---|---|
1 at £1 | Shilpy Begum 50.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
30 October 2020 | Registered office address changed from Suite F 109-113 Cranbrook Road Ilford Essex IG1 4PU England to Third Floor 277a Green Street London E7 8LJ on 30 October 2020 (1 page) |
---|---|
10 August 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
6 February 2020 | Registered office address changed from Suit 116, Orion House 104-106 Cranbrook Road Ilford IG1 4LZ United Kingdom to Suite F 109-113 Cranbrook Road Ilford Essex IG1 4PU on 6 February 2020 (1 page) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
27 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
9 January 2018 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Suit 116, Orion House 104-106 Cranbrook Road Ilford IG1 4LZ on 9 January 2018 (1 page) |
11 July 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
11 July 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
11 July 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
11 July 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
21 March 2017 | Director's details changed for Farhana Anwar on 1 March 2016 (2 pages) |
21 March 2017 | Director's details changed for Shilpy Begum on 1 March 2016 (2 pages) |
21 March 2017 | Director's details changed for Shilpy Begum on 1 March 2016 (2 pages) |
21 March 2017 | Director's details changed for Farhana Anwar on 1 March 2016 (2 pages) |
25 December 2016 | Statement of capital following an allotment of shares on 23 December 2016
|
25 December 2016 | Confirmation statement made on 25 December 2016 with updates (4 pages) |
25 December 2016 | Statement of capital following an allotment of shares on 23 December 2016
|
25 December 2016 | Confirmation statement made on 25 December 2016 with updates (4 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (7 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
9 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 October 2015 | Registered office address changed from 66B Green Street Green Street London E7 8JG to 71-75 Shelton Street London WC2H 9JQ on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 66B Green Street Green Street London E7 8JG to 71-75 Shelton Street London WC2H 9JQ on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 66B Green Street Green Street London E7 8JG to 71-75 Shelton Street London WC2H 9JQ on 5 October 2015 (1 page) |
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
6 March 2015 | Registered office address changed from 41 Dunnock Close London N9 8UB England to 66B Green Street Green Street London E7 8JG on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 41 Dunnock Close London N9 8UB England to 66B Green Street Green Street London E7 8JG on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 41 Dunnock Close London N9 8UB England to 66B Green Street Green Street London E7 8JG on 6 March 2015 (1 page) |
3 April 2014 | Registered office address changed from 45 Dunnock Close London N9 8UB England on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 45 Dunnock Close London N9 8UB England on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 45 Dunnock Close London N9 8UB England on 3 April 2014 (1 page) |
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|