BEETROOT GROUP LIMITED

Company Documents

DateDescription
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

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-29

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-03-30

View Document

09/11/239 November 2023 Notification of David Stanton as a person with significant control on 2018-11-27

View Document

09/11/239 November 2023 Notification of Stephen Alan Stanton as a person with significant control on 2018-11-27

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

19/01/2319 January 2023 Micro company accounts made up to 2022-03-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

04/11/224 November 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

07/01/227 January 2022 Micro company accounts made up to 2021-03-30

View Document

17/12/2117 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

04/08/204 August 2020 CESSATION OF DAVID STANTON AS A PSC

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID STANTON

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN STANTON

View Document

29/06/2029 June 2020 CESSATION OF STEPHEN ALAN STANTON AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR SHANNON DON WOOD / 28/10/2019

View Document

31/10/1931 October 2019 PREVSHO FROM 30/11/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 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