BEAMPLOT LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Appointment of Miss Shama Sattar as a director on 2023-07-10

View Document

03/10/233 October 2023 Termination of appointment of Valerie Jean Giffen as a director on 2023-07-10

View Document

06/09/236 September 2023 Notification of a person with significant control statement

View Document

20/06/2320 June 2023 Second filing of Confirmation Statement dated 2022-12-14

View Document

12/06/2312 June 2023 Withdrawal of a person with significant control statement on 2023-06-12

View Document

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

View Accounts

28/03/2328 March 2023 Second filing of Confirmation Statement dated 2022-12-14

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-03-31

View Document

26/01/2226 January 2022 Appointment of Rosemary Christine Mcandrew as a director on 2021-09-29

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-12-14 with updates

View Document

24/01/2224 January 2022 Termination of appointment of Davud Adam Hasan as a director on 2021-09-29

View Document

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

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 17 THE AVENUE DATCHET SLOUGH BERKSHIRE SL3 9DQ ENGLAND

View Document

08/01/208 January 2020 SECRETARY APPOINTED NOUSHIN AMIR FARZAM

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, SECRETARY VALERIE GIFFEN

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM BEAMPLOT LIMITED FLAT 2, 17 THE AVENUE DATCHET SLOUGH BERKSHIRE SL3 9DQ

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

28/06/1628 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

11/07/1511 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JOANNA KIRBY COOPER / 14/05/2014

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED ELIZABETH JOANNA KIRBY COOPER

View Document

30/04/1430 April 2014 SECRETARY APPOINTED MRS VALERIE JEAN GIFFEN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH NOOR

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, SECRETARY NOUSHIN FARZAM

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/01/128 January 2012 APPOINTMENT TERMINATED, DIRECTOR ZUZANA HASAN

View Document

08/01/128 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT GIFFEN

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZUZANA HASAN / 04/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JEAN GIFFEN / 04/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH NOOR / 04/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN GIFFEN / 04/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOUSHIN AMIR FARZAM / 04/01/2010

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVUD ADAM HASAN / 04/01/2010

View Document

18/08/0918 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM BEAMPLOT LIMITED FLAT 4 17 THE AVENUE DATCHET SL3 9DQ

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM SWANMEADE HOUSE BEAMPLOT LIMITED FLAT 2 17 THE AVENUE DATCHET BERKSHIRE SL3 9DQ

View Document

27/01/0927 January 2009 SECRETARY APPOINTED NOUSHIN AMIR FARZAM

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED ZUZANA HASAN

View Document

24/01/0924 January 2009 APPOINTMENT TERMINATED SECRETARY SARAH NOOR

View Document

05/11/085 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: C/O CAMPSIE & CO 80 PEASCOD STREET WINDSOR BERKSHIRE SL4 1DH

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/04/0426 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 NEW SECRETARY APPOINTED

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM: FLAT 4 17 THE AVENUE DATCHET BERKS SL3 9DQ

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 SECRETARY RESIGNED

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 SECRETARY RESIGNED

View Document

27/01/0327 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/04/0117 April 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/01/0128 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/02/001 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 SECRETARY RESIGNED

View Document

12/02/9912 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 SECRETARY RESIGNED

View Document

12/02/9912 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/02/9912 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 REGISTERED OFFICE CHANGED ON 12/02/99

View Document

11/02/9811 February 1998 RETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/03/974 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/02/9625 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 NEW DIRECTOR APPOINTED

View Document

05/02/935 February 1993 NEW DIRECTOR APPOINTED

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/02/935 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/03/9213 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/01/9130 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

29/06/9029 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/06/9029 June 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/06/9029 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/9026 June 1990 ORDER OF COURT - RESTORATION 26/06/90

View Document

19/12/8919 December 1989 STRUCK OFF AND DISSOLVED

View Document

11/08/8911 August 1989 FIRST GAZETTE

View Document

11/05/8811 May 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/02/879 February 1987 ANNUAL RETURN MADE UP TO 31/12/85

View Document

09/02/879 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/879 February 1987 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

09/02/879 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/02/879 February 1987 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

09/02/879 February 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

09/02/879 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

15/07/8315 July 1983 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