BEATHA FORAS DEVELOPMENTS LIMITED
Executive Summary
BEATHA FORAS DEVELOPMENTS LIMITED shows compliance with statutory filing but its financial position has weakened significantly over the latest year with minimal cash and a sharp decline in net assets. The company's liquidity profile poses moderate risk to short-term solvency, warranting closer scrutiny of debtor recoverability and cash flows. Further due diligence is recommended to clarify the operational and financial resilience of this small construction-related business.
View Full Analysis Report →Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Notification of Danielle Wisdom as a person with significant control on 2021-03-01 |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-30 with updates |
27/05/2527 May 2025 | Certificate of change of name |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
23/08/2423 August 2024 | Registered office address changed from 22 Bexley Avenue Bexley Avenue Harwich CO12 4XW England to 48 Chantry Court Gordon Place Gravesend DA12 2BX on 2024-08-23 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-17 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
15/02/2315 February 2023 | Confirmation statement made on 2023-01-17 with no updates |
30/01/2330 January 2023 | Accounts for a dormant company made up to 2022-01-31 |
14/12/2214 December 2022 | Compulsory strike-off action has been discontinued |
14/12/2214 December 2022 | Compulsory strike-off action has been discontinued |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
11/01/2211 January 2022 | Registered office address changed from 60 Oldchurch Gardens Romford RM7 0DL England to 22 Bexley Avenue Bexley Avenue Harwich CO12 4XW on 2022-01-11 |
11/01/2211 January 2022 | Cessation of Danielle Wisdom as a person with significant control on 2021-03-01 |
28/02/2128 February 2021 | DIRECTOR APPOINTED MR BRIAN CHARLES WHITTAKER |
28/02/2128 February 2021 | APPOINTMENT TERMINATED, DIRECTOR DANIELLE WISDOM |
18/01/2118 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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