BEAM BUG LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Confirmation statement made on 2025-08-06 with updates |
09/07/259 July 2025 New | Registration of charge 097988400001, created on 2025-07-08 |
29/05/2529 May 2025 | Notification of Quay Way Ltd as a person with significant control on 2025-05-23 |
29/05/2529 May 2025 | Appointment of Mr Andrew Douglas Key as a director on 2025-05-23 |
29/05/2529 May 2025 | Appointment of Mrs Paula Tracey Key as a director on 2025-05-23 |
29/05/2529 May 2025 | Previous accounting period extended from 2025-03-31 to 2025-05-23 |
29/05/2529 May 2025 | Termination of appointment of Andrew Demetriou as a director on 2025-05-23 |
29/05/2529 May 2025 | Cessation of Tg Sunflower Ltd as a person with significant control on 2025-05-23 |
29/05/2529 May 2025 | Termination of appointment of Lauren Demetriou as a director on 2025-05-23 |
09/05/259 May 2025 | Confirmation statement made on 2025-05-09 with updates |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-11 with no updates |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-03-31 |
19/08/2419 August 2024 | Notification of Tg Sunflower Ltd as a person with significant control on 2024-07-25 |
19/08/2419 August 2024 | Cessation of Andrew Demetriou as a person with significant control on 2024-07-25 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Change of details for Mr Andrew Demetriou as a person with significant control on 2024-03-15 |
30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/12/2128 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CURREXT FROM 30/09/2018 TO 31/03/2019 |
26/06/1826 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES |
11/04/1811 April 2018 | 01/01/17 STATEMENT OF CAPITAL GBP 2 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
24/09/1724 September 2017 | PSC'S CHANGE OF PARTICULARS / MR ANDREW BEMETRIOU / 01/07/2016 |
24/09/1724 September 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
27/06/1727 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
22/10/1622 October 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
05/07/165 July 2016 | REGISTERED OFFICE CHANGED ON 05/07/2016 FROM C/O CAREMARK (WORTHING) CPL HOUSE IVY ARCH ROAD WORTHING BN14 8BX UNITED KINGDOM |
29/09/1529 September 2015 | 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