BEETROOT GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/06/2511 June 2025 | Registered office address changed from 317 - 321 Fleet Road Fleet Hampshire GU51 3BU United Kingdom to 16 the Square Hamble Southampton SO31 4LS on 2025-06-11 |
| 24/04/2524 April 2025 | Confirmation statement made on 2025-04-17 with no updates |
| 15/11/2415 November 2024 | Total exemption full accounts made up to 2024-03-29 |
| 22/04/2422 April 2024 | Confirmation statement made on 2024-04-17 with updates |
| 29/03/2429 March 2024 | Annual accounts for year ending 29 Mar 2024 |
| 12/12/2312 December 2023 | Micro company accounts made up to 2023-03-30 |
| 09/11/239 November 2023 | Notification of David Stanton as a person with significant control on 2018-11-27 |
| 09/11/239 November 2023 | Notification of Stephen Alan Stanton as a person with significant control on 2018-11-27 |
| 25/10/2325 October 2023 | Confirmation statement made on 2023-08-23 with no updates |
| 30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
| 19/01/2319 January 2023 | Micro company accounts made up to 2022-03-30 |
| 07/11/227 November 2022 | Confirmation statement made on 2022-11-05 with no updates |
| 04/11/224 November 2022 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
| 30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
| 07/01/227 January 2022 | Micro company accounts made up to 2021-03-30 |
| 17/12/2117 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
| 17/11/2117 November 2021 | Confirmation statement made on 2021-11-16 with no updates |
| 30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
| 23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 23/12/2023 December 2020 | CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES |
| 04/08/204 August 2020 | CESSATION OF DAVID STANTON AS A PSC |
| 04/08/204 August 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID STANTON |
| 29/06/2029 June 2020 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN STANTON |
| 29/06/2029 June 2020 | CESSATION OF STEPHEN ALAN STANTON AS A PSC |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES |
| 28/11/1928 November 2019 | PSC'S CHANGE OF PARTICULARS / MR SHANNON DON WOOD / 28/10/2019 |
| 31/10/1931 October 2019 | PREVSHO FROM 30/11/2019 TO 31/03/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/11/1827 November 2018 | 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