BEETROOT CATERING LTD
Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Voluntary strike-off action has been suspended |
| 10/10/2510 October 2025 New | Voluntary strike-off action has been suspended |
| 09/09/259 September 2025 | First Gazette notice for voluntary strike-off |
| 09/09/259 September 2025 | First Gazette notice for voluntary strike-off |
| 28/08/2528 August 2025 | Application to strike the company off the register |
| 12/03/2512 March 2025 | Accounts for a dormant company made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 01/07/241 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
| 22/04/2422 April 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 03/07/233 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
| 15/05/2315 May 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 23/04/2223 April 2022 | Change of details for Mrs Amanda Charmian Mickleburgh as a person with significant control on 2022-04-23 |
| 23/04/2223 April 2022 | Director's details changed for Mr Keith Graham Mickleburgh on 2022-04-23 |
| 23/04/2223 April 2022 | Director's details changed for Mrs Amanda Charmian Mickleburgh on 2022-04-23 |
| 23/04/2223 April 2022 | Change of details for Mr Keith Graham Mickleburgh as a person with significant control on 2022-04-23 |
| 04/02/224 February 2022 | Director's details changed for Mrs Amanda Charmian Mickleburgh on 2022-02-03 |
| 04/02/224 February 2022 | Change of details for Mr Keith Graham Mickleburgh as a person with significant control on 2022-02-03 |
| 04/02/224 February 2022 | Change of details for Mrs Amanda Charmian Mickleburgh as a person with significant control on 2022-02-03 |
| 04/02/224 February 2022 | Director's details changed for Mr Keith Graham Mickleburgh on 2022-02-03 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/06/2130 June 2021 | Confirmation statement made on 2021-06-30 with no updates |
| 12/05/2112 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 08/08/208 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 04/08/194 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 12/09/1812 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
| 09/01/189 January 2018 | PREVSHO FROM 30/04/2018 TO 31/12/2017 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 01/12/171 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 07/07/157 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 02/07/142 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 19/02/1419 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA MICKLEBURGH / 01/08/2013 |
| 19/02/1419 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MICKLEBURGH / 01/08/2013 |
| 10/09/1310 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 22/07/1322 July 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12 |
| 03/07/133 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 28/03/1328 March 2013 | CURRSHO FROM 30/06/2013 TO 30/04/2013 |
| 20/03/1320 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
| 20/03/1320 March 2013 | REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 19 STAMFORD LANE WARMINGTON PETERBOROUGH NORTHAMPTONSHIRE PE8 6TW UNITED KINGDOM |
| 12/07/1212 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 30/06/1130 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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