BEACON TECHNOLOGIES LTD

Company Documents

DateDescription
13/08/2513 August 2025 NewResolutions

View Document

15/04/2515 April 2025 Resolutions

View Document

14/01/2514 January 2025 Satisfaction of charge 116643460001 in full

View Document

19/12/2419 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

12/11/2412 November 2024 Registration of charge 116643460004, created on 2024-11-07

View Document

12/11/2412 November 2024 Registration of charge 116643460003, created on 2024-11-07

View Document

08/11/248 November 2024 Registration of charge 116643460002, created on 2024-11-07

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

26/09/2426 September 2024 Registration of charge 116643460001, created on 2024-09-19

View Document

08/01/248 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

09/11/239 November 2023 Director's details changed for Mr Hooman Radfar on 2023-11-09

View Document

08/11/238 November 2023 Director's details changed for Mr Fraser Aldan Robinson on 2023-11-07

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

08/11/238 November 2023 Director's details changed for Jacob Medwell on 2023-11-08

View Document

08/11/238 November 2023 Director's details changed for Jacob Medwell on 2023-11-07

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-26 with updates

View Document

08/11/228 November 2022 Accounts for a small company made up to 2021-12-31

View Document

07/11/227 November 2022 Change of share class name or designation

View Document

07/11/227 November 2022 Change of share class name or designation

View Document

25/10/2225 October 2022 Notification of a person with significant control statement

View Document

25/10/2225 October 2022 Cessation of Fraser Aldan Robinson as a person with significant control on 2021-08-11

View Document

14/01/2214 January 2022 Sub-division of shares on 2021-11-11

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-11-01

View Document

02/11/212 November 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

14/10/2114 October 2021 Director's details changed for Mr Dmitri Izmailov on 2021-10-13

View Document

22/09/2122 September 2021 Statement of capital following an allotment of shares on 2021-08-11

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

14/05/2114 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 11/12/20 STATEMENT OF CAPITAL GBP 2.36487

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

12/10/2012 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DMITRI IZMAILOV / 30/09/2020

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MR DMITRI IZMAILOV

View Document

07/10/207 October 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/2028 July 2020 24/06/20 STATEMENT OF CAPITAL GBP 2.33674

View Document

01/07/201 July 2020 16/05/20 STATEMENT OF CAPITAL GBP 2.30875

View Document

19/06/2019 June 2020 SECOND FILED SH01 - 13/01/20 STATEMENT OF CAPITAL GBP 2.25320

View Document

22/05/2022 May 2020 21/02/20 STATEMENT OF CAPITAL GBP 2.25831

View Document

19/05/2019 May 2020 ARTICLES OF ASSOCIATION

View Document

19/05/2019 May 2020 ADOPT ARTICLES 11/05/2020

View Document

12/05/2012 May 2020 COMPANY NAME CHANGED GLOBAL TECHNOLOGY HOLDINGS LTD CERTIFICATE ISSUED ON 12/05/20

View Document

05/02/205 February 2020 13/01/20 STATEMENT OF CAPITAL GBP 10156.10384

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

08/01/208 January 2020 CESSATION OF DMITRI IZMAILOV AS A PSC

View Document

08/01/208 January 2020 DIRECTOR APPOINTED JACOB MEDWELL

View Document

06/01/206 January 2020 ADOPT ARTICLES 24/12/2019

View Document

18/12/1918 December 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/11/2019

View Document

18/12/1918 December 2019 SECOND FILING OF PSC04 FOR FRASER ALDAN ROBINSON

View Document

09/12/199 December 2019 04/12/19 STATEMENT OF CAPITAL GBP 1.60996

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MR FRASER ALDAN ROBINSON / 31/05/2019

View Document

04/12/194 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DMITRI IZMAILOV

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

09/10/199 October 2019 ADOPT ARTICLES 21/08/2019

View Document

09/10/199 October 2019 07/08/19 STATEMENT OF CAPITAL GBP 1.46358

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MR FRASER ALDAN ROBINSON / 25/04/2019

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR HOOMAN RADFAR

View Document

25/04/1925 April 2019 ADOPT ARTICLES 02/04/2019

View Document

26/03/1926 March 2019 SUBDIVISION 29/01/2019

View Document

25/03/1925 March 2019 SUB-DIVISION 29/01/19

View Document

07/11/187 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information