BESTBASE INVESTMENTS LIMITED



Company Documents

DateDescription
06/10/236 October 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-08-31

View Document

08/10/228 October 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analysis: Based on the provided financial statements for Bestbase Investments Limited for the year ending 31 August 2021, the following observations and conclusions can be made:

1. Balance sheet:
- Fixed Assets: The company has fixed assets valued at £119,088 in 2021, which is slightly lower than the... View full analysis

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM GORDON HOUSE 1-6 STATION ROAD MILL HILL LONDON NW7 2JU

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
11/08/1811 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts
13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

Analyse these accounts
20/10/1520 October 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

Analyse these accounts
24/07/1524 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/06/1525 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/12/148 December 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ZOEB KURBAN HUSSAIN ALIBHAI / 01/10/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

Analyse these accounts
15/10/1315 October 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

Analyse these accounts
12/12/1212 December 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

Analyse these accounts
08/02/128 February 2012 Annual return made up to 30 August 2011 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ZOEB KURBAN HUSSAIN ALIBHAI / 20/08/2011

View Document

01/09/111 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR IDRIS ZOEB KURBAN HUSSAIN EZZI

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 28 MERTON ROAD HARROW MIDDLESEX HA2 0AB

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ZOEB KURBAN HUSSAIN ALIBHAI / 01/04/2011

View Document

09/02/119 February 2011 Annual return made up to 30 August 2010 with full list of shareholders

View Document



09/02/119 February 2011 Annual return made up to 30 August 2007 with full list of shareholders

View Document

09/02/119 February 2011 Annual return made up to 30 August 2009 with full list of shareholders

View Document

09/02/119 February 2011 Annual return made up to 30 August 2008 with full list of shareholders

View Document

08/02/118 February 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/05/1011 May 2010 STRUCK OFF AND DISSOLVED

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/05/0927 May 2009 DISS40 (DISS40(SOAD))

View Document

17/02/0917 February 2009 First Gazette

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

31/08/0831 August 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

31/08/0731 August 2007 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/11/0628 November 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/10/0513 October 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/12/0424 December 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0311 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/01/03

View Document

31/08/0231 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 NEW SECRETARY APPOINTED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 SECRETARY RESIGNED

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: FULTON HOUSE, FULTON ROAD, WEMBLEY, MIDDLESEX HA9 0TF

View Document

12/10/0112 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01 FROM: BRIDGE HOUSE, 181 QUEEN VICTORIA STREET, LONDON, EC4V 4DZ

View Document

08/10/018 October 2001 NEW SECRETARY APPOINTED

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 SECRETARY RESIGNED

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company