BEEMOVED.COM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

03/09/243 September 2024 Registered office address changed from Unit 3 New Wharf Brighton Road Shoreham-by-Sea East Sussex BN43 6RN England to Bevan House Beach Close Newhaven BN9 0BY on 2024-09-03

View Document

17/08/2417 August 2024 Micro company accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Previous accounting period shortened from 2024-07-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Micro company accounts made up to 2023-07-31

View Document

16/12/2316 December 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

19/10/2319 October 2023 Appointment of Mr Toby Satchwell Smith as a director on 2023-01-01

View Document

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

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

18/05/2218 May 2022 Micro company accounts made up to 2021-07-31

View Document

20/11/2120 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

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

View Accounts

15/06/2115 June 2021 Director's details changed for Mr Richard Satchwell on 2021-06-15

View Document

14/06/2114 June 2021 Appointment of Mr Richard Satchwell as a director on 2021-06-14

View Document

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM 16-18 WOODFORD ROAD LONDON E7 0HA ENGLAND

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

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

View Accounts

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM UNIT 3 NEW WHARF BRIGHTON ROAD SHOREHAM-BY-SEA BN43 6RN ENGLAND

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURNS

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVER SAMPSON

View Document

17/03/2017 March 2020 CESSATION OF NICHOLAS ANTHONY BURNS AS A PSC

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, SECRETARY OLIVER SAMPSON

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM ASM HOUSE 103A KEYMER ROAD HASSOCKS WEST SUSSEX BN6 8QL UNITED KINGDOM

View Document

17/03/2017 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SATCHWELL-SMITH

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR RICHARD SATCHWELL-SMITH

View Document

17/03/2017 March 2020 CESSATION OF OLIVER CHRISTOPHER ROBERT SAMPSON AS A PSC

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

16/09/1916 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY BURNS / 22/08/2019

View Document

22/08/1922 August 2019 SECRETARY'S CHANGE OF PARTICULARS / OLIVER CHRISTOPHER ROBERT SAMPSON / 22/08/2019

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY BURNS / 22/08/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER CHRISTOPHER ROBERT SAMPSON / 22/08/2019

View Document

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

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM CHANTRY LODGE PYECOMBE STREET PYECOMBE WEST SUSSEX BN45 7EE

View Document

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

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

09/10/179 October 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

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

View Accounts

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, 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

09/11/159 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

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

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/11/1413 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

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

View Accounts

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR KEN SCARLETT

View Document

14/11/1314 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

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

View Accounts

30/07/1330 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 20 HARROW ROAD WEST WORTHING BN11 4RB

View Document

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

20/08/1120 August 2011 DISS40 (DISS40(SOAD))

View Document

19/08/1119 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEN MICHAEL SCARLETT / 01/01/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER CHRISTOPHER ROBERT SAMPSON / 01/01/2010

View Document

18/08/1018 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED MR KEN SCARLETT

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

12/08/0712 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0712 August 2007 NEW DIRECTOR APPOINTED

View Document

12/08/0712 August 2007 SECRETARY RESIGNED

View Document

12/08/0712 August 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 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