BEAUFORT STRATEGIC VALUE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewMicro company accounts made up to 2025-06-30

View Document

18/08/2518 August 2025 Confirmation statement made on 2025-08-08 with no updates

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

14/03/2514 March 2025 Micro company accounts made up to 2024-06-30

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/12/231 December 2023 Micro company accounts made up to 2023-06-30

View Document

23/10/2323 October 2023 Registered office address changed from Suite 2 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW England to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-10-23

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-08-08 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/12/228 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

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

View Accounts

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

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

View Accounts

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEELE / 04/10/2018

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE STEELE / 25/06/2016

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

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

View Accounts

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

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

View Accounts

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE STEELE / 26/06/2017

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEELE / 26/06/2017

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM FLAT 31 BEAUFORT MANSIONS BEAUFORT STREET LONDON SW3 5AG UNITED KINGDOM

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MRS MICHELLE STEELE

View Document

18/07/1618 July 2016 15/06/16 STATEMENT OF CAPITAL GBP 100

View Document

15/06/1615 June 2016 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