BEBE BOO (UK) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Notification of Mostafa Saadat Panah as a person with significant control on 2024-08-08

View Document

07/05/257 May 2025 Micro company accounts made up to 2023-12-31

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Appointment of Mr Mostafa Saadat Panah as a director on 2025-01-04

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-10-05 with no updates

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

14/08/2414 August 2024 Termination of appointment of Saeid Amjadnia as a director on 2024-08-05

View Document

14/08/2414 August 2024 Cessation of Mostafa Saadat Panah as a person with significant control on 2024-08-07

View Document

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

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/06/231 June 2023 Appointment of Mr Saeid Amjadnia as a director on 2023-05-31

View Document

01/06/231 June 2023 Termination of appointment of Mostafa Saadat Panah as a director on 2023-05-31

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

13/02/2313 February 2023 Confirmation statement made on 2022-10-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/12/223 December 2022 Compulsory strike-off action has been discontinued

View Document

03/12/223 December 2022 Compulsory strike-off action has been discontinued

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

26/10/2226 October 2022 Notification of Mostafa Saadat Panah as a person with significant control on 2022-10-15

View Document

26/10/2226 October 2022 Cessation of Saeid Amjadnia as a person with significant control on 2022-10-14

View Document

26/10/2226 October 2022 Appointment of Mr Mostafa Saadat Panah as a director on 2022-10-14

View Document

26/10/2226 October 2022 Termination of appointment of Saeid Amjadnia as a director on 2022-10-14

View Document

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

23/07/1823 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 PREVEXT FROM 31/10/2017 TO 31/12/2017

View Document

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

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 1 KEBLE STREET KEBLE STREET LIVERPOOL L6 9AA ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

08/07/178 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 47 UNIT 9 DEVON STREET LIVERPOOL L3 8HA

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MOSTAFA SAADAT PANAH / 15/07/2015

View Document

23/11/1523 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1417 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/01/1417 January 2014 Annual return made up to 5 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/01/1311 January 2013 Annual return made up to 5 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/10/115 October 2011 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