BECOMFE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewMicro company accounts made up to 2024-09-30

View Document

11/09/2511 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

30/04/2530 April 2025 Director's details changed for Mr Robert Joseph Tedaldi on 2025-02-17

View Document

25/04/2525 April 2025 Change of details for Mrs Farah Siddiqi as a person with significant control on 2025-02-17

View Document

25/04/2525 April 2025 Change of details for Mrs Farah Siddiqi as a person with significant control on 2025-02-17

View Document

25/04/2525 April 2025 Change of details for Mr Robert Joseph Tedaldi as a person with significant control on 2025-02-17

View Document

24/04/2524 April 2025 Director's details changed for Mrs Farah Siddiqi on 2025-02-17

View Document

27/03/2527 March 2025 Registered office address changed from 32 Garden Crescent Castle Donington Derbyshire DE74 2PL United Kingdom to Westgatehouse Royland Road Loughborough LE11 2EH on 2025-03-27

View Document

27/02/2527 February 2025 Change of details for Mr Robert Joseph Tedaldi as a person with significant control on 2025-02-17

View Document

27/02/2527 February 2025 Change of details for Mrs Farah Siddiqi as a person with significant control on 2025-02-17

View Document

27/02/2527 February 2025 Director's details changed for Mrs Farah Siddiqi on 2025-02-17

View Document

27/02/2527 February 2025 Director's details changed for Mr Robert Joseph Tedaldi on 2025-02-17

View Document

06/02/256 February 2025 Registration of charge 115495430021, created on 2025-02-05

View Document

07/01/257 January 2025 Change of details for Mrs Farah Siddiqi as a person with significant control on 2024-12-18

View Document

07/01/257 January 2025 Change of details for Mr Robert Joseph Tedaldi as a person with significant control on 2024-12-18

View Document

07/01/257 January 2025 Registered office address changed from Broadview Cottage Stubwood Lane Denstone Uttoxeter Staffordshire ST14 5HU United Kingdom to 32 Garden Crescent Castle Donington Derbyshire DE74 2PL on 2025-01-07

View Document

07/01/257 January 2025 Director's details changed for Mrs Farah Siddiqi on 2024-12-18

View Document

07/01/257 January 2025 Director's details changed for Mr Robert Joseph Tedaldi on 2024-12-18

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-09-30

View Document

11/12/2311 December 2023 Registration of charge 115495430020, created on 2023-12-05

View Document

27/11/2327 November 2023 Registration of charge 115495430019, created on 2023-11-23

View Document

03/11/233 November 2023 Registration of charge 115495430018, created on 2023-10-20

View Document

26/10/2326 October 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

21/08/2321 August 2023 Registration of charge 115495430017, created on 2023-08-17

View Document

20/12/2220 December 2022 Registration of charge 115495430016, created on 2022-12-19

View Document

20/12/2220 December 2022 Registration of charge 115495430014, created on 2022-12-19

View Document

20/12/2220 December 2022 Registration of charge 115495430015, created on 2022-12-19

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-02 with updates

View Document

26/09/2226 September 2022 Director's details changed for Ms Sophia Tedaldi on 2022-09-26

View Document

26/09/2226 September 2022 Director's details changed for Ms Sophia Tedaldi on 2022-09-01

View Document

26/09/2226 September 2022 Director's details changed for Ms Leah Tedaldi on 2022-09-01

View Document

26/09/2226 September 2022 Director's details changed for Ms Leah Tedaldi on 2022-09-26

View Document

26/09/2226 September 2022 Director's details changed for Ms Leah Tedaldi on 2022-09-01

View Document

11/02/2211 February 2022 Registration of charge 115495430013, created on 2022-01-28

View Document

03/02/223 February 2022 Registration of charge 115495430012, created on 2022-01-24

View Document

14/01/2214 January 2022 Registration of charge 115495430011, created on 2022-01-07

View Document

29/11/2129 November 2021 Registration of charge 115495430010, created on 2021-11-26

View Document

15/11/2115 November 2021 Statement of capital following an allotment of shares on 2021-07-22

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/07/2129 July 2021 Registration of charge 115495430009, created on 2021-07-26

View Document

02/07/212 July 2021 Registration of charge 115495430008, created on 2021-06-17

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

27/11/2027 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115495430006

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

03/04/203 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115495430004

View Document

02/04/202 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115495430005

View Document

27/03/2027 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115495430004

View Document

20/03/2020 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115495430003

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115495430002

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115495430001

View Document

03/09/183 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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