BEAN VISUAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Micro company accounts made up to 2024-03-31 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-18 with no updates |
25/03/2525 March 2025 | Compulsory strike-off action has been discontinued |
25/03/2525 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
03/09/243 September 2024 | Cessation of Gabor Bereczki as a person with significant control on 2022-03-31 |
05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
02/06/242 June 2024 | Confirmation statement made on 2024-03-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/02/246 February 2024 | Micro company accounts made up to 2023-03-31 |
03/05/233 May 2023 | Appointment of Mr Allan Leslie Angus as a director on 2023-05-03 |
29/04/2329 April 2023 | Termination of appointment of Gabor Bereczki as a director on 2023-04-29 |
27/04/2327 April 2023 | Confirmation statement made on 2023-03-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-18 with updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
30/12/2130 December 2021 | Change of details for Mr Gabor Bereczki as a person with significant control on 2021-03-18 |
30/12/2130 December 2021 | Change of details for Mr Allan Angus as a person with significant control on 2021-03-18 |
08/12/218 December 2021 | Registered office address changed from 58 Normanton Terrace Newcastle upon Tyne NE4 6PP United Kingdom to 2 Dinsdale Road Sunderland SR6 9TF on 2021-12-08 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
19/03/2119 March 2021 | REGISTERED OFFICE CHANGED ON 19/03/2021 FROM FLAT 3 11 CAPEL ROAD LONDON HERTFORDSHIRE EN4 8JD |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
08/06/198 June 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES |
28/05/1928 May 2019 | REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 19 DREWSTEAD ROAD FLAT 1A LONDON SW16 1LY UNITED KINGDOM |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1819 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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