BE GLOBAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-04-10 with no updates |
16/03/2516 March 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/04/2428 April 2024 | Confirmation statement made on 2024-04-10 with no updates |
29/03/2429 March 2024 | Micro company accounts made up to 2023-05-31 |
01/06/231 June 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/04/2310 April 2023 | Confirmation statement made on 2023-04-10 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/05/2120 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
27/04/2127 April 2021 | CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES |
27/04/2127 April 2021 | PSC'S CHANGE OF PARTICULARS / ORENDA INNOVATIONS LTD / 22/09/2020 |
14/10/2014 October 2020 | SUB-DIVISION 06/10/20 |
14/10/2014 October 2020 | 06/10/20 STATEMENT OF CAPITAL GBP 0.002 |
23/09/2023 September 2020 | COMPANY NAME CHANGED ORENDA SOLUTIONS (UK) LTD CERTIFICATE ISSUED ON 23/09/20 |
14/09/2014 September 2020 | DIRECTOR APPOINTED MR LARS JACK DAVIES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES |
22/04/2022 April 2020 | 07/03/20 STATEMENT OF CAPITAL GBP 0.01 |
09/04/209 April 2020 | CESSATION OF DEBORAH JANE WHITE AS A PSC |
06/04/206 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORENDA INNOVATIONS LTD |
06/03/206 March 2020 | APPOINTMENT TERMINATED, DIRECTOR NIGEL TOBIN |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
28/02/2028 February 2020 | COMPANY NAME CHANGED NEUROTECH SOLUTIONS (UK) LTD CERTIFICATE ISSUED ON 28/02/20 |
27/02/2027 February 2020 | NOTICE OF REMOVAL OF INFORMATION UNDER SECTION 1095 |
23/05/1923 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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