BEAUTIFUL EVENTS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 28/10/2528 October 2025 New | Confirmation statement made on 2025-10-14 with no updates | 
| 26/03/2526 March 2025 | Total exemption full accounts made up to 2024-03-31 | 
| 28/10/2428 October 2024 | Confirmation statement made on 2024-10-14 with updates | 
| 08/05/248 May 2024 | Total exemption full accounts made up to 2023-03-31 | 
| 01/05/241 May 2024 | Confirmation statement made on 2024-04-11 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 12/01/2412 January 2024 | Certificate of change of name | 
| 18/04/2318 April 2023 | Change of details for Mr Peter Donald Ferguson as a person with significant control on 2023-03-01 | 
| 11/04/2311 April 2023 | Confirmation statement made on 2023-04-11 with updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 16/02/2316 February 2023 | Total exemption full accounts made up to 2022-03-31 | 
| 26/01/2326 January 2023 | Second filing of Confirmation Statement dated 2022-09-14 | 
| 24/10/2224 October 2022 | Memorandum and Articles of Association | 
| 24/10/2224 October 2022 | Resolutions | 
| 24/10/2224 October 2022 | Resolutions | 
| 24/10/2224 October 2022 | Resolutions | 
| 18/10/2218 October 2022 | Confirmation statement made on 2022-09-14 with no updates | 
| 03/05/223 May 2022 | Termination of appointment of Peter Donald Ferguson as a director on 2022-05-03 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 25/06/2125 June 2021 | Registered office address changed from 39 39 Dunnock Road Dulloch Kingdom of Fife KY11 8QE Scotland to 39 Dunnock Road Dulloch Kingdom of Fife KY11 8QE on 2021-06-25 | 
| 25/06/2125 June 2021 | Registered office address changed from 5/1 Learmonth Terrace Edinburgh EH4 1PQ Scotland to 39 39 Dunnock Road Dulloch Kingdom of Fife KY11 8QE on 2021-06-25 | 
| 03/06/213 June 2021 | 31/03/21 TOTAL EXEMPTION FULL | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 16/03/2116 March 2021 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/20 | 
| 13/10/2013 October 2020 | REGISTERED OFFICE CHANGED ON 13/10/2020 FROM HUDSON HOUSE 8 ALBANY STREET EDINBURGH EH1 3QB SCOTLAND | 
| 14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES | 
| 19/08/2019 August 2020 | 31/03/20 TOTAL EXEMPTION FULL | 
| 04/08/204 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL ZBIGNIEW KALINOWSKI / 04/08/2020 | 
| 20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES | 
| 13/04/2013 April 2020 | DIRECTOR APPOINTED MR PAWEL ZBIGNIEW KALINOWSKI | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 24/03/2024 March 2020 | REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 5/1 LEARMONTH TERRACE EDINBURGH EH4 1PQ SCOTLAND | 
| 28/10/1928 October 2019 | REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 18B CLAREMONT CRESCENT EDINBURGH EH7 4HX UNITED KINGDOM | 
| 23/07/1923 July 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES | 
| 18/04/1918 April 2019 | APPOINTMENT TERMINATED, DIRECTOR KOWKHYN WAN | 
| 18/04/1918 April 2019 | CESSATION OF KOWKHYN WAN AS A PSC | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 26/10/1826 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DONALD FERGUSON | 
| 26/10/1826 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOWKHYN WAN | 
| 26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES | 
| 26/10/1826 October 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/10/2018 | 
| 02/10/182 October 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 21/06/1821 June 2018 | PREVSHO FROM 30/09/2018 TO 31/03/2018 | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 07/03/187 March 2018 | REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 2/14 EAST PILTON FARM RIGG EDINBURGH EH5 2GD UNITED KINGDOM | 
| 18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES | 
| 18/10/1718 October 2017 | 18/10/17 STATEMENT OF CAPITAL GBP 100 | 
| 15/09/1715 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
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