BEAT CONCEPTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

24/07/2424 July 2024 Termination of appointment of Complete Secretarial Solutions Limited as a secretary on 2024-07-24

View Document

24/07/2424 July 2024 Termination of appointment of Priti Raval as a director on 2024-07-24

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

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

View Accounts

16/08/2316 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/05/2324 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-08-13 with no updates

View Document

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

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-08-13 with no updates

View Document

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

View Accounts

10/06/2110 June 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066714840004

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

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

View Accounts

19/03/2019 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 PREVSHO FROM 30/09/2018 TO 31/08/2018

View Document

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

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 PREVEXT FROM 31/07/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/08/1721 August 2017 SECTION 190 COMPANIES ACT 2006 - SALE OF ORDINARY SHARES IN EXCHANGE FOR ISSUE OF 2 ORDINARY SHARES IS APPROVED 31/07/2017

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

11/08/1711 August 2017 CESSATION OF AMELIA BENJAMIN AS A PSC

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEAT CONCEPTS HOLDINGS LIMITED

View Document

11/08/1711 August 2017 CESSATION OF MARTIN ROBERT BENJAMIN AS A PSC

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/05/175 May 2017 PREVSHO FROM 31/08/2016 TO 31/07/2016

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM SUITE 203, SECOND FLOOR CHINA HOUSE 401 EDGWARE ROAD LONDON NW2 6GY

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MISS PRITI RAVAL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR MATTHEW EDWARD DAVIES-BENJAMIN

View Document

09/09/159 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/09/143 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM SECOND FLOOR CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/11/128 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/10/1225 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/10/128 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / AMELIA BENJAMIN / 14/08/2011

View Document

18/09/1218 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR MARTIN ROBERT BENJAMIN

View Document

21/09/1121 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

30/12/1030 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/11/103 November 2010 16/08/10 STATEMENT OF CAPITAL GBP 1000

View Document

27/09/1027 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPLETE SECRETARIAL SOLUTIONS LIMITED / 01/10/2009

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMELIA BENJAMIN / 01/10/2009

View Document

27/09/1027 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY EASTBURY PARK SECRETARIES LIMITED

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 118-120 KENTON ROAD HARROW MIDDLESEX HA3 8AL

View Document

15/07/0915 July 2009 SECRETARY APPOINTED COMPLETE SECRETARIAL SOLUTIONS LIMITED

View Document

15/12/0815 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/08/0813 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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