BEEKS FINANCIAL CLOUD GROUP PLC

Company Documents

DateDescription
09/06/259 June 2025 Statement of capital following an allotment of shares on 2025-04-17

View Document

03/04/253 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

24/02/2524 February 2025 Statement of capital following an allotment of shares on 2024-12-17

View Document

24/02/2524 February 2025 Statement of capital following an allotment of shares on 2025-02-10

View Document

23/01/2523 January 2025 Group of companies' accounts made up to 2024-06-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-03 with updates

View Document

11/11/2411 November 2024 Statement of capital following an allotment of shares on 2024-10-25

View Document

22/07/2422 July 2024 Statement of capital following an allotment of shares on 2024-05-13

View Document

29/04/2429 April 2024 Statement of capital following an allotment of shares on 2024-04-26

View Document

19/04/2419 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

15/01/2415 January 2024 Group of companies' accounts made up to 2023-06-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

13/11/2313 November 2023 Statement of capital following an allotment of shares on 2023-11-10

View Document

31/05/2331 May 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Resolutions

View Document

29/01/2329 January 2023 Confirmation statement made on 2022-12-03 with updates

View Document

19/01/2319 January 2023 Group of companies' accounts made up to 2022-06-30

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2022-12-30

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

25/04/2225 April 2022 Statement of capital following an allotment of shares on 2022-04-25

View Document

14/02/2214 February 2022 Registered office address changed from Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU Scotland to Riverside Building 2 Kings Inch Way Renfrew PA4 8YU on 2022-02-14

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

20/12/2120 December 2021 Group of companies' accounts made up to 2021-06-30

View Document

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

View Document

05/09/175 September 2017 PREVSHO FROM 31/12/2017 TO 30/06/2017

View Document

04/09/174 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

13/05/1713 May 2017 DIRECTOR APPOINTED CHRISTOPHER BRIAN LIVESEY

View Document

13/05/1713 May 2017 SECRETARY APPOINTED SIMON MARK GOULDING

View Document

13/05/1713 May 2017 DIRECTOR APPOINTED ANDREW WILLIAM CRAWFORD MELDRUM

View Document

13/05/1713 May 2017 DIRECTOR APPOINTED MR MARK CUBITT

View Document

13/05/1713 May 2017 DIRECTOR APPOINTED SIMON MARK GOULDING

View Document

20/02/1720 February 2017 COMPANY NAME CHANGED PBFC LIMITED
CERTIFICATE ISSUED ON 20/02/17

View Document

20/02/1720 February 2017 CHANGE OF NAME 06/02/2017

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM
SUITE 1 ST JAMES BUSINESS PARK
LINWOOD ROAD
PAISLEY
RENFREWSHIRE
PA3 3AT
SCOTLAND

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/06/1623 June 2016 20/06/16 STATEMENT OF CAPITAL GBP 2162

View Document

23/06/1623 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

04/12/154 December 2015 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