BEE GEE MINICABS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/08/2531 August 2025 New | Micro company accounts made up to 2024-07-31 |
15/06/2515 June 2025 | Confirmation statement made on 2025-05-03 with no updates |
23/10/2423 October 2024 | Registered office address changed from 125 Castlehaven Road London NW1 8SJ England to Greenfox Cars 1 Bridge Parade Ridge Avenue London N21 2AG on 2024-10-23 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
03/05/243 May 2024 | Cessation of Swarup Kanti Syam Chowdhury as a person with significant control on 2024-05-03 |
03/05/243 May 2024 | Cessation of Amanur Rahman as a person with significant control on 2024-05-03 |
03/05/243 May 2024 | Termination of appointment of Amanur Rahman as a director on 2024-05-03 |
03/05/243 May 2024 | Appointment of Mrs Fatema Chowdhury as a director on 2024-05-03 |
03/05/243 May 2024 | Confirmation statement made on 2024-05-03 with updates |
03/05/243 May 2024 | Termination of appointment of Swarup Kanti Syam Chowdhry as a director on 2024-05-03 |
03/05/243 May 2024 | Notification of Fatema Chowdhury as a person with significant control on 2024-05-03 |
24/04/2424 April 2024 | Micro company accounts made up to 2023-07-31 |
12/12/2312 December 2023 | Confirmation statement made on 2023-11-27 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
11/04/2311 April 2023 | Micro company accounts made up to 2022-07-31 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-27 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
15/12/2115 December 2021 | Confirmation statement made on 2021-11-27 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
30/12/2030 December 2020 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
19/11/1919 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
14/05/1914 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
23/04/1823 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
27/11/1727 November 2017 | PSC'S CHANGE OF PARTICULARS / MR AMANUR RAHMAN / 06/04/2016 |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES |
18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
30/04/1730 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
12/04/1612 April 2016 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN GOULSTONE |
01/04/161 April 2016 | REGISTERED OFFICE CHANGED ON 01/04/2016 FROM WESTBURY 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY |
08/03/168 March 2016 | DIRECTOR APPOINTED AMANUR RAHMAN |
10/08/1510 August 2015 | Annual return made up to 30 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
07/01/157 January 2015 | APPOINTMENT TERMINATED, SECRETARY DEBRA MARSHALL |
20/10/1420 October 2014 | DIRECTOR APPOINTED SWARUP KANTI SYAM CHOWDHRY |
05/08/145 August 2014 | Annual return made up to 30 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
16/06/1416 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SPENCER GOULSTONE / 16/06/2014 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
20/09/1320 September 2013 | Annual return made up to 30 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
07/05/137 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
11/09/1211 September 2012 | Annual return made up to 30 July 2012 with full list of shareholders |
19/04/1219 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
17/08/1117 August 2011 | Annual return made up to 30 July 2011 with full list of shareholders |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
10/09/1010 September 2010 | Annual return made up to 30 July 2010 with full list of shareholders |
10/09/1010 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SPENCER GOULSTONE / 18/08/2009 |
10/09/1010 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / DEBRA SHARON MARSHALL / 18/08/2009 |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
17/09/0917 September 2009 | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS |
02/06/092 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
09/10/089 October 2008 | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
01/05/081 May 2008 | SECRETARY APPOINTED DEBRA SHARON MARSHALL |
09/04/089 April 2008 | REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 13 STATION ROAD LONDON N3 2SB |
09/04/089 April 2008 | APPOINTMENT TERMINATED SECRETARY RA COMPANY SECRETARIES LIMITED |
25/09/0725 September 2007 | RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS |
18/07/0718 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
18/08/0618 August 2006 | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS |
07/06/067 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
25/08/0525 August 2005 | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS |
25/08/0525 August 2005 | SECRETARY RESIGNED |
17/05/0517 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
09/08/049 August 2004 | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS |
25/05/0425 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
25/05/0425 May 2004 | NEW DIRECTOR APPOINTED |
13/05/0413 May 2004 | NEW SECRETARY APPOINTED |
13/05/0413 May 2004 | DIRECTOR RESIGNED |
09/09/039 September 2003 | RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS |
04/07/034 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 |
08/12/028 December 2002 | NEW DIRECTOR APPOINTED |
08/12/028 December 2002 | NEW SECRETARY APPOINTED |
08/11/028 November 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
08/11/028 November 2002 | DIRECTOR RESIGNED |
26/09/0226 September 2002 | RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS |
23/09/0223 September 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/08/0117 August 2001 | NEW SECRETARY APPOINTED |
17/08/0117 August 2001 | SECRETARY RESIGNED |
17/08/0117 August 2001 | DIRECTOR RESIGNED |
17/08/0117 August 2001 | NEW DIRECTOR APPOINTED |
17/08/0117 August 2001 | NEW DIRECTOR APPOINTED |
30/07/0130 July 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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