BEANSTALK TELECOM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Registered office address changed from 14 Ringley Drive Whitefield Manchester Lancashire M45 7LF to C/O Alexander Knight & Co Limited Westgate House 44 Hale Road Altrincham Cheshire WA14 2EX on 2025-08-22 |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
12/02/2512 February 2025 | Unaudited abridged accounts made up to 2024-03-30 |
17/12/2417 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
12/12/2312 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-05 with updates |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Memorandum and Articles of Association |
17/01/2217 January 2022 | Memorandum and Articles of Association |
17/01/2217 January 2022 | Particulars of variation of rights attached to shares |
17/01/2217 January 2022 | Resolutions |
17/01/2217 January 2022 | Change of share class name or designation |
17/01/2217 January 2022 | Resolutions |
17/01/2217 January 2022 | Resolutions |
29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/03/156 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/147 April 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
27/01/1427 January 2014 | APPOINTMENT TERMINATED, SECRETARY DALIAH BEAN |
27/01/1427 January 2014 | DIRECTOR APPOINTED MRS DALIAH LEE BEAN |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/03/1313 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/05/1219 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
20/04/1220 April 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/05/1126 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/03/118 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHELDON BEAN / 05/03/2010 |
10/03/1010 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
06/01/106 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
31/03/0931 March 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHELDON BEAN / 31/12/2008 |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/01/0916 January 2009 | REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 100 HIGH ASH DRIVE LEEDS WEST YORKSHIRE LS17 8RE |
15/04/0815 April 2008 | SECRETARY APPOINTED DALIAH LEE BEAN |
15/04/0815 April 2008 | APPOINTMENT TERMINATED SECRETARY EDWIN SCHILLER |
03/04/083 April 2008 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/05/0724 May 2007 | DIRECTOR RESIGNED |
16/04/0716 April 2007 | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS |
04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/05/069 May 2006 | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS |
09/01/069 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/03/0515 March 2005 | DIRECTOR RESIGNED |
15/03/0515 March 2005 | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS |
26/03/0426 March 2004 | NEW DIRECTOR APPOINTED |
26/03/0426 March 2004 | DIRECTOR RESIGNED |
26/03/0426 March 2004 | NEW DIRECTOR APPOINTED |
26/03/0426 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/03/0426 March 2004 | SECRETARY RESIGNED |
26/03/0426 March 2004 | REGISTERED OFFICE CHANGED ON 26/03/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
05/03/045 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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