BEAU DEV LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-30

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

31/01/2431 January 2024 Director's details changed for Mr Nicholas James Grant on 2024-01-10

View Document

31/01/2431 January 2024 Change of details for Mr Nicholas James Grant as a person with significant control on 2024-01-10

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

15/06/2315 June 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

07/03/237 March 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

26/10/2226 October 2022 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to First Floor, Spitalfields House Stirling Way Borehamwood WD6 2FX on 2022-10-26

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/03/2228 March 2022 Current accounting period extended from 2022-06-30 to 2022-08-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/04/217 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

27/01/2127 January 2021 CESSATION OF EMMA PEARL GRANT AS A PSC

View Document

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

View Accounts

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR EMMA GRANT

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

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

View Accounts

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA GRANT

View Document

14/09/1714 September 2017 PREVSHO FROM 31/10/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 12/04/17 STATEMENT OF CAPITAL GBP 4

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/10/1626 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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