BE APPLIED LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

24/04/2524 April 2025 Termination of appointment of Olivia Rose Grivas as a director on 2025-04-18

View Document

17/03/2517 March 2025 Statement of capital following an allotment of shares on 2024-05-26

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Statement of capital following an allotment of shares on 2024-04-15

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Memorandum and Articles of Association

View Document

29/08/2329 August 2023 Resolutions

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Statement of capital following an allotment of shares on 2022-12-01

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-10-04

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

03/05/223 May 2022 Appointment of Olivia Rose Grivas as a director on 2022-04-28

View Document

29/04/2229 April 2022 Termination of appointment of Kim Jackson as a director on 2022-04-26

View Document

29/04/2229 April 2022 Termination of appointment of Nicholas Crocker as a director on 2022-04-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/08/2111 August 2021 Termination of appointment of Richard Anthony Marr as a director on 2021-06-29

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/09/2010 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 13/07/20 STATEMENT OF CAPITAL GBP 316.432

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 114 WHITECHAPEL HIGH ST LONDON E1 7PT UNITED KINGDOM

View Document

08/06/208 June 2020 28/05/20 STATEMENT OF CAPITAL GBP 306.589

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

01/05/201 May 2020 NOTIFICATION OF PSC STATEMENT ON 02/12/2019

View Document

29/04/2029 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/04/2020

View Document

23/04/2023 April 2020 ADOPT ARTICLES 26/03/2020

View Document

23/04/2023 April 2020 ARTICLES OF ASSOCIATION

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MRS KHYATI SUNDARAM

View Document

07/04/207 April 2020 DIRECTOR APPOINTED KIM JACKSON

View Document

07/04/207 April 2020 26/03/20 STATEMENT OF CAPITAL GBP 296.746

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR IRIS BOHNET ZURCHER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 SECOND FILED SH01 - 27/10/17 STATEMENT OF CAPITAL GBP 212.90

View Document

28/01/2028 January 2020 SECOND FILED SH01 - 15/11/19 STATEMENT OF CAPITAL GBP 214.76

View Document

23/01/2023 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/01/2020

View Document

23/01/2023 January 2020 NOTIFICATION OF PSC STATEMENT ON 02/12/2019

View Document

02/01/202 January 2020 NOTIFICATION OF PSC STATEMENT ON 02/12/2019

View Document

13/12/1913 December 2019 ALTER ARTICLES 15/11/2019

View Document

13/12/1913 December 2019 ARTICLES OF ASSOCIATION

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR

View Document

09/12/199 December 2019 CESSATION OF BEHAVIOURAL INSIGHTS VENTURES LTD AS A PSC

View Document

28/11/1928 November 2019 15/11/19 STATEMENT OF CAPITAL GBP 210.206

View Document

31/10/1931 October 2019 27/10/17 STATEMENT OF CAPITAL GBP 210.206

View Document

19/08/1919 August 2019 22/07/19 STATEMENT OF CAPITAL GBP 210.206

View Document

17/07/1917 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 DIRECTOR APPOINTED MR ROBERT BRUCE TAYLOR

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR NICHOLAS CROCKER

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR OWAIN SERVICE

View Document

14/12/1814 December 2018 ADOPT ARTICLES 26/09/2018

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN GIRONI

View Document

16/10/1816 October 2018 ADOPT ARTICLES 26/09/2018

View Document

10/08/1810 August 2018 10/08/18 STATEMENT OF CAPITAL GBP 156.375

View Document

08/08/188 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM C/O COMPANY SECRETARY 4 MATTHEW PARKER STREET LONDON SW1H 9NP ENGLAND

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MS IRIS BOHNET ZURCHER

View Document

23/05/1823 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 ADOPT ARTICLES 27/10/2017

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MS HELEN HESTER JUDITH GIRONI

View Document

15/12/1715 December 2017 24/10/17 STATEMENT OF CAPITAL GBP 128.76

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR THEO FELLGETT

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR IAN WEST

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR OWAIN LEE SERVICE

View Document

02/08/172 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 ADOPT ARTICLES 20/12/2016

View Document

28/02/1728 February 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

23/02/1723 February 2017 20/12/16 STATEMENT OF CAPITAL GBP 100

View Document

07/02/177 February 2017 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

06/02/176 February 2017 SUB-DIVISION 20/12/16

View Document

19/01/1719 January 2017 SUB DIV 20/12/2016

View Document

19/01/1719 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY NICOLA KERR

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR IAN HOWARD WEST

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MISS KATE GLAZEBROOK

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR THEO FELLGETT

View Document

18/08/1618 August 2016 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR OWAIN WEST

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR IAN WEST

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 52 GROSVENOR GARDENS LONDON SW1W 0AU UNITED KINGDOM

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR RICHARD ANTHONY MARR

View Document

16/05/1616 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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