BEAGLE EDITIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

24/11/2324 November 2023 Previous accounting period extended from 2023-02-26 to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

26/02/2226 February 2022 Annual accounts for year ending 26 Feb 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-02-26

View Document

02/01/222 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

30/11/2130 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-26

View Document

26/02/2126 February 2021 Annual accounts for year ending 26 Feb 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

02/01/212 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 1 LONDON ROAD KETTERING NORTHANTS NN16 0EF

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ORR

View Document

27/11/1727 November 2017 CESSATION OF WILLIAM GEORGE ORR AS A PSC

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM ORR

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

05/01/165 January 2016 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM GEORGE ORR / 01/01/2015

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ORR / 01/01/2015

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE ORR / 01/01/2015

View Document

05/01/165 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 SAIL ADDRESS CREATED

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/01/155 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/01/147 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/01/134 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

04/01/124 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/01/114 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/01/1011 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ORR / 01/10/2009

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 DELIVERY EXT'D 3 MTH 28/02/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: DENFORD HOUSE DENFORD KETTERING NORTHAMPTONSHIRE NN14 4EL

View Document

07/02/027 February 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

01/02/001 February 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

31/01/9931 January 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

19/03/9719 March 1997 COMPANY NAME CHANGED VITASURE LIMITED CERTIFICATE ISSUED ON 20/03/97

View Document

30/01/9730 January 1997 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/96

View Document

15/03/9615 March 1996 RETURN MADE UP TO 24/02/96; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 EXEMPTION FROM APPOINTING AUDITORS 16/02/96

View Document

26/01/9626 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 COMPANY NAME CHANGED BITASURE LIMITED CERTIFICATE ISSUED ON 18/01/96

View Document

04/01/964 January 1996 COMPANY NAME CHANGED SIRRUS LIMITED CERTIFICATE ISSUED ON 05/01/96

View Document

24/02/9524 February 1995 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