BEBE BOO (UK) LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/05/2519 May 2025 | Notification of Mostafa Saadat Panah as a person with significant control on 2024-08-08 |
| 07/05/257 May 2025 | Micro company accounts made up to 2023-12-31 |
| 18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
| 18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
| 15/01/2515 January 2025 | Appointment of Mr Mostafa Saadat Panah as a director on 2025-01-04 |
| 15/01/2515 January 2025 | Confirmation statement made on 2024-10-05 with no updates |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 14/08/2414 August 2024 | Termination of appointment of Saeid Amjadnia as a director on 2024-08-05 |
| 14/08/2414 August 2024 | Cessation of Mostafa Saadat Panah as a person with significant control on 2024-08-07 |
| 26/06/2426 June 2024 | Registered office address changed from 60 Creighton Avenue London N10 1NT England to Flat 24 Alexandra Drive Liverpool L17 8YS on 2024-06-26 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 13/12/2313 December 2023 | Confirmation statement made on 2023-10-05 with no updates |
| 27/09/2327 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 01/06/231 June 2023 | Appointment of Mr Saeid Amjadnia as a director on 2023-05-31 |
| 01/06/231 June 2023 | Termination of appointment of Mostafa Saadat Panah as a director on 2023-05-31 |
| 15/02/2315 February 2023 | Compulsory strike-off action has been discontinued |
| 15/02/2315 February 2023 | Compulsory strike-off action has been discontinued |
| 14/02/2314 February 2023 | First Gazette notice for compulsory strike-off |
| 14/02/2314 February 2023 | First Gazette notice for compulsory strike-off |
| 13/02/2313 February 2023 | Confirmation statement made on 2022-10-05 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 03/12/223 December 2022 | Compulsory strike-off action has been discontinued |
| 03/12/223 December 2022 | Compulsory strike-off action has been discontinued |
| 02/12/222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 26/10/2226 October 2022 | Notification of Mostafa Saadat Panah as a person with significant control on 2022-10-15 |
| 26/10/2226 October 2022 | Cessation of Saeid Amjadnia as a person with significant control on 2022-10-14 |
| 26/10/2226 October 2022 | Appointment of Mr Mostafa Saadat Panah as a director on 2022-10-14 |
| 26/10/2226 October 2022 | Termination of appointment of Saeid Amjadnia as a director on 2022-10-14 |
| 14/04/2214 April 2022 | Registered office address changed from , 1 Keble Street, Liverpool, L6 9AA, England to 60 Creighton Avenue London N10 1NT on 2022-04-14 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 11/11/2111 November 2021 | Confirmation statement made on 2021-10-05 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 08/02/208 February 2020 | Registered office address changed from , Unit 99 Boaler Street, Liverpool, L6 9DF, England to 60 Creighton Avenue London N10 1NT on 2020-02-08 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 19/09/1919 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
| 23/07/1823 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 16/07/1816 July 2018 | PREVEXT FROM 31/10/2017 TO 31/12/2017 |
| 22/01/1822 January 2018 | Registered office address changed from , 1 Keble Street Keble Street, Liverpool, L6 9AA, England to 60 Creighton Avenue London N10 1NT on 2018-01-22 |
| 22/01/1822 January 2018 | REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 1 KEBLE STREET KEBLE STREET LIVERPOOL L6 9AA ENGLAND |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
| 08/07/178 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 04/07/164 July 2016 | Registered office address changed from , 47 Unit 9, Devon Street, Liverpool, L3 8HA to 60 Creighton Avenue London N10 1NT on 2016-07-04 |
| 04/07/164 July 2016 | REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 47 UNIT 9 DEVON STREET LIVERPOOL L3 8HA |
| 23/11/1523 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOSTAFA SAADAT PANAH / 15/07/2015 |
| 23/11/1523 November 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 17/11/1417 November 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 17/01/1417 January 2014 | Annual return made up to 5 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 11/01/1311 January 2013 | Annual return made up to 5 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 05/10/115 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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