2BE CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
24/12/2424 December 2024 | Confirmation statement made on 2024-12-21 with updates |
13/12/2413 December 2024 | Registered office address changed from C/O Aidhan and Partners 8 Devonshire Square London EC2M 4PL England to 15a Walm Lane Willesden Green London NW2 5SJ on 2024-12-13 |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-21 with updates |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-21 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-21 with updates |
02/12/212 December 2021 | Registered office address changed from C/O Aidhan Accountancy 199 Bishopsgate London EC2M 3TY England to C/O Aidhan and Partners 8 Devonshire Square London EC2M 4PL on 2021-12-02 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/04/209 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/10/1928 October 2019 | REGISTERED OFFICE CHANGED ON 28/10/2019 FROM C/O AIDHAN ACCOUNTACY SUTHERLAND HOUSE 3 LLOYDS AVENUE LONDON LONDON EC3N 3DS |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
16/11/1816 November 2018 | DIRECTOR APPOINTED SARAH CATHRYN CREMIN-SMITH |
26/06/1826 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES |
16/05/1716 May 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/01/1611 January 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
05/01/165 January 2016 | 17/08/15 STATEMENT OF CAPITAL GBP 100 |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/05/1521 May 2015 | REGISTERED OFFICE CHANGED ON 21/05/2015 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual return made up to 21 December 2014 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual return made up to 21 December 2013 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual return made up to 21 December 2012 with full list of shareholders |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/12/1121 December 2011 | Annual return made up to 21 December 2011 with full list of shareholders |
10/12/1110 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
21/12/1021 December 2010 | Annual return made up to 21 December 2010 with full list of shareholders |
13/04/1013 April 2010 | PREVSHO FROM 31/03/2011 TO 31/03/2010 |
27/01/1027 January 2010 | REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 93 THAMES DRIVE LEIGH-ON-SEA SS9 2XG UNITED KINGDOM |
27/01/1027 January 2010 | CURREXT FROM 31/12/2010 TO 31/03/2011 |
21/12/0921 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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