BEAULEVE LTD

Company Documents

DateDescription
30/10/2530 October 2025 NewMicro company accounts made up to 2024-10-31

View Document

05/08/255 August 2025 Confirmation statement made on 2025-07-03 with no updates

View Document

19/11/2419 November 2024 Micro company accounts made up to 2023-10-31

View Document

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

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

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

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

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

27/07/2127 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

19/07/2019 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS BEAULAH TIVAYI PEGGY NYATORO / 01/02/2020

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MISS BEAULAH TIVAYI PEGGY NYATORO / 01/02/2020

View Document

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

View Accounts

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

05/02/195 February 2019 COMPANY NAME CHANGED BEAULEVE MANAGEMENT CONSULTANCY SOLUTIONS LTD CERTIFICATE ISSUED ON 05/02/19

View Document

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

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

07/11/177 November 2017 PREVEXT FROM 31/07/2017 TO 31/10/2017

View Document

07/11/177 November 2017 Registered office address changed from , Care of 75 Maygrove Road, West Hampstead, London, NW6 2EG, England to Care of Goldwins 75 Maygrove Road London NW6 2EG on 2017-11-07

View Document

07/11/177 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM CARE OF 75 MAYGROVE ROAD WEST HAMPSTEAD LONDON NW6 2EG ENGLAND

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

06/11/176 November 2017 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to Care of Goldwins 75 Maygrove Road London NW6 2EG on 2017-11-06

View Document

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

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS BEAULAH TIVAYI PEGGY NYATORO / 11/07/2017

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MISS BEAULAH TIVAYI PEGGY NYATORO / 01/07/2017

View Document

04/07/164 July 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