BEAST MODE LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Micro company accounts made up to 2024-09-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/06/246 June 2024 Micro company accounts made up to 2023-09-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Accounts for a small company made up to 2022-09-30

View Document

12/05/2312 May 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

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

View Accounts

25/04/2225 April 2022 Previous accounting period shortened from 2021-11-27 to 2021-09-30

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

12/10/2112 October 2021 Director's details changed for Mrs Donna Louise Chapman on 2021-07-01

View Document

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

View Accounts

27/11/2027 November 2020 Annual accounts for year ending 27 Nov 2020

View Accounts

16/10/2016 October 2020 03/04/20 STATEMENT OF CAPITAL GBP 400

View Document

12/08/2012 August 2020 ARTICLES OF ASSOCIATION

View Document

12/08/2012 August 2020 ADOPT ARTICLES 03/04/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/04/203 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

22/01/2022 January 2020 PREVSHO FROM 31/01/2020 TO 30/06/2019

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

27/09/1927 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111355630001

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR RORY BELL

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM CALYX HOUSE SOUTH ROAD TAUNTON TA1 3DU UNITED KINGDOM

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR JONATHAN CHRISTOPHER BELL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/05/1920 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR OSSIAN FROST / 29/03/2019

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OSSIAN FROST / 29/03/2019

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD OLIVER COOKE / 29/03/2019

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD OLIVER COOKE / 29/03/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

05/01/185 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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