BEANSHEAF DEVELOPMENTS NUMBER TWO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-08-03 with updates

View Document

30/11/2430 November 2024 Micro company accounts made up to 2023-08-31

View Document

30/08/2430 August 2024 Current accounting period shortened from 2023-08-30 to 2023-08-29

View Document

06/08/246 August 2024 Change of details for Mr Shimon Roter as a person with significant control on 2024-08-03

View Document

06/08/246 August 2024 Director's details changed for Mr Shimon Roter on 2024-08-03

View Document

09/05/249 May 2024 Registration of charge 108993090003, created on 2024-05-08

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-08-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-08-03 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/08/2030 August 2020 31/08/19 UNAUDITED ABRIDGED

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIMON ROTER / 17/08/2020

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM UNIT 7A SECOND FLOOR BLOCK A/E ORIENTAL CARPET CENTRE, 105 EADE ROAD LONDON N4 1TJ UNITED KINGDOM

View Document

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

03/05/193 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108993090002

View Document

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108993090001

View Document

17/11/1817 November 2018 DISS40 (DISS40(SOAD))

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR YOEL ROTER

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR SHIMON ROTER / 04/08/2017

View Document

14/11/1814 November 2018 CESSATION OF YOEL ROTER AS A PSC

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/08/174 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information