BEAUTIFUL EVENTS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewConfirmation statement made on 2025-10-14 with no updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Certificate of change of name

View Document

18/04/2318 April 2023 Change of details for Mr Peter Donald Ferguson as a person with significant control on 2023-03-01

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

26/01/2326 January 2023 Second filing of Confirmation Statement dated 2022-09-14

View Document

24/10/2224 October 2022 Memorandum and Articles of Association

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Resolutions

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

03/05/223 May 2022 Termination of appointment of Peter Donald Ferguson as a director on 2022-05-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Document

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

View Document

03/06/213 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/20

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM HUDSON HOUSE 8 ALBANY STREET EDINBURGH EH1 3QB SCOTLAND

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

19/08/2019 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL ZBIGNIEW KALINOWSKI / 04/08/2020

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

13/04/2013 April 2020 DIRECTOR APPOINTED MR PAWEL ZBIGNIEW KALINOWSKI

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 5/1 LEARMONTH TERRACE EDINBURGH EH4 1PQ SCOTLAND

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 18B CLAREMONT CRESCENT EDINBURGH EH7 4HX UNITED KINGDOM

View Document

23/07/1923 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR KOWKHYN WAN

View Document

18/04/1918 April 2019 CESSATION OF KOWKHYN WAN AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DONALD FERGUSON

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOWKHYN WAN

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

26/10/1826 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/10/2018

View Document

02/10/182 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 2/14 EAST PILTON FARM RIGG EDINBURGH EH5 2GD UNITED KINGDOM

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 18/10/17 STATEMENT OF CAPITAL GBP 100

View Document

15/09/1715 September 2017 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