BEAN TO GO LTD

Company Documents

DateDescription
17/04/2517 April 2025 Final Gazette dissolved following liquidation

View Document

17/04/2517 April 2025 Final Gazette dissolved following liquidation

View Document

17/01/2517 January 2025 Completion of winding up

View Document

16/10/2416 October 2024

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

24/04/2424 April 2024 Order of court to wind up

View Document

06/11/236 November 2023 Termination of appointment of Tereza Svobodova as a director on 2023-10-30

View Document

06/11/236 November 2023 Cessation of Tereza Svobodova as a person with significant control on 2023-10-30

View Document

06/11/236 November 2023 Cessation of Bid Corporation Limited as a person with significant control on 2023-04-24

View Document

06/11/236 November 2023 Appointment of Mr Dragan Janovics as a director on 2023-05-11

View Document

06/11/236 November 2023 Notification of Dragan Janovics as a person with significant control on 2023-05-11

View Document

04/10/234 October 2023 Cessation of Alison Brogan as a person with significant control on 2023-09-22

View Document

29/09/2329 September 2023 Registered office address changed from 26 Kings Hill Avenue Maidstone ME19 4AE United Kingdom to Ground Floor Ground Floor 26 Kings Hill Avenue West Malling ME19 4AE on 2023-09-29

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

05/05/235 May 2023 Notification of Alison Brogan as a person with significant control on 2023-04-24

View Document

05/05/235 May 2023 Notification of Bid Corporation Limited as a person with significant control on 2023-04-24

View Document

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2023-04-17

View Document

26/04/2326 April 2023 Appointment of Ms Alison Brogan as a director on 2023-04-24

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

23/02/2323 February 2023 Confirmation statement made on 2022-03-11 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/11/1923 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM FLAT 9 CROWN STREET BUILDING CROWN STREET CROWN STREET LEEDS LS2 7DA ENGLAND

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/07/195 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 DISS40 (DISS40(SOAD))

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/12/175 December 2017 DIRECTOR APPOINTED MR ALEXANDER HOFFMANN

View Document

07/09/177 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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