BEANITY COFFEE LTD

Company Documents

DateDescription
13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Registered office address changed to PO Box 4385, 11555076 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-28

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-05 with updates

View Document

31/08/2331 August 2023 Termination of appointment of Alexx William John Mckendry as a director on 2023-07-18

View Document

27/07/2327 July 2023 Certificate of change of name

View Document

27/07/2327 July 2023 Registered office address changed from 12D Meeting House Lane Brighton BN1 1HB England to The Pinnacle Station Way Crawley RH10 1JH on 2023-07-27

View Document

27/07/2327 July 2023 Notification of James Waugh as a person with significant control on 2023-06-07

View Document

18/07/2318 July 2023 Appointment of Mr James Waugh as a director on 2023-06-07

View Document

18/07/2318 July 2023 Cessation of Alexx William John Mckendry as a person with significant control on 2023-06-07

View Document

02/01/232 January 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

02/10/222 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

16/08/2216 August 2022 Registered office address changed from , 207 Elm Grove, Brighton, BN2 3EL, England to PO Box 4385 Cardiff CF14 8LH on 2022-08-16

View Document

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

View Accounts

26/09/2126 September 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

30/09/2030 September 2020 Registered office address changed from , 36 Brighton Square, Brighton, BN1 1HD, England to PO Box 4385 Cardiff CF14 8LH on 2020-09-30

View Document

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXX MCKENDRY

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

20/11/1920 November 2019 COMPANY NAME CHANGED BARCA FUTURO LTD CERTIFICATE ISSUED ON 20/11/19

View Document

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

View Accounts

19/08/1919 August 2019 COMPANY NAME CHANGED THE PLANT ROOM (WESTERN ROAD) LTD CERTIFICATE ISSUED ON 19/08/19

View Document

17/08/1917 August 2019 REGISTERED OFFICE CHANGED ON 17/08/2019 FROM 53 BOUNDARY ROAD HOVE BN3 4EF ENGLAND

View Document

17/08/1917 August 2019 Registered office address changed from , 53 Boundary Road, Hove, BN3 4EF, England to PO Box 4385 Cardiff CF14 8LH on 2019-08-17

View Document

17/08/1917 August 2019 CESSATION OF JAMES WAUGH AS A PSC

View Document

17/08/1917 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES WAUGH

View Document

06/09/186 September 2018 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