BEE GEE MINICABS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewMicro company accounts made up to 2024-07-31

View Document

15/06/2515 June 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

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

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/05/243 May 2024 Cessation of Swarup Kanti Syam Chowdhury as a person with significant control on 2024-05-03

View Document

03/05/243 May 2024 Cessation of Amanur Rahman as a person with significant control on 2024-05-03

View Document

03/05/243 May 2024 Termination of appointment of Amanur Rahman as a director on 2024-05-03

View Document

03/05/243 May 2024 Appointment of Mrs Fatema Chowdhury as a director on 2024-05-03

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

03/05/243 May 2024 Termination of appointment of Swarup Kanti Syam Chowdhry as a director on 2024-05-03

View Document

03/05/243 May 2024 Notification of Fatema Chowdhury as a person with significant control on 2024-05-03

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-07-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/04/2311 April 2023 Micro company accounts made up to 2022-07-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/05/1914 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MR AMANUR RAHMAN / 06/04/2016

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GOULSTONE

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM WESTBURY 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

08/03/168 March 2016 DIRECTOR APPOINTED AMANUR RAHMAN

View Document

10/08/1510 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, SECRETARY DEBRA MARSHALL

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED SWARUP KANTI SYAM CHOWDHRY

View Document

05/08/145 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SPENCER GOULSTONE / 16/06/2014

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/09/1320 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/09/1211 September 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/08/1117 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/09/1010 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SPENCER GOULSTONE / 18/08/2009

View Document

10/09/1010 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBRA SHARON MARSHALL / 18/08/2009

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/05/081 May 2008 SECRETARY APPOINTED DEBRA SHARON MARSHALL

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 13 STATION ROAD LONDON N3 2SB

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY RA COMPANY SECRETARIES LIMITED

View Document

25/09/0725 September 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

08/12/028 December 2002 NEW DIRECTOR APPOINTED

View Document

08/12/028 December 2002 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED

View Document

17/08/0117 August 2001 SECRETARY RESIGNED

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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