BEATZ MANAGEMENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

19/07/2319 July 2023 Micro company accounts made up to 2022-10-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

14/11/2214 November 2022 Change of details for Mr David Joseph Murphy as a person with significant control on 2022-11-14

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM FLAT 3 13 CRANHURST ROAD LONDON NW2 4LJ ENGLAND

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH MURPHY / 05/02/2019

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JOSEPH MURPHY / 05/02/2019

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM LOWER GROUND FLOOR CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH MURPHY / 22/08/2016

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/11/1220 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 1ST FLOOR CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH MURPHY / 01/10/2011

View Document

14/10/1114 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/11/108 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH MURPHY / 21/10/2009

View Document

20/07/0920 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MURPHY / 24/10/2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

14/11/0714 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

15/03/0615 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA

View Document

11/10/0511 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 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