BEEPWEB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/06/2429 June 2024 Micro company accounts made up to 2023-06-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Registered office address changed from Park View 183-189 the Vale London W3 7RW to 183-189 the Vale London W3 7RW on 2022-03-02

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

15/07/2015 July 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

25/09/1925 September 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/05/1811 May 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COSTI CRALLIS

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/06/1419 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / COSTI CRALLIS / 17/06/2014

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 55 LOUDOUN ROAD ST JOHNS WOOD LONDON NW8 0DL

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1320 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/06/1219 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/07/1012 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / BRONWEN ANN CRALLIS / 05/07/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / COSTI CRALLIS / 05/07/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/07/075 July 2007 RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/08/039 August 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 NEW SECRETARY APPOINTED

View Document

07/07/997 July 1999 REGISTERED OFFICE CHANGED ON 07/07/99 FROM: LEONARD FINN & CO BRENTMEAD HOUSE, BRITANNIA ROAD LONDON N12 9RU

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 SECRETARY RESIGNED

View Document

17/06/9917 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information