BEEVEEJAY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Satisfaction of charge 030264640001 in full

View Document

24/10/2224 October 2022 Satisfaction of charge 030264640003 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR VARSHEET SHAH / 01/01/2020

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR VARSHEET SHAH / 01/01/2019

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS BHARTI SHAH / 16/11/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/03/1621 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM SUITE C, CHARTWELL HOUSE 292-294 HALE LANE EDGWARE MIDDLESEX HA8 8NP

View Document

23/03/1523 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030264640003

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030264640002

View Document

17/03/1417 March 2014 26/02/14 STATEMENT OF CAPITAL GBP 200

View Document

17/03/1417 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/1417 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030264640001

View Document

29/12/1329 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

23/12/1223 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1214 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

28/12/1128 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/03/1110 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VARSHEET SHAH / 01/10/2009

View Document

16/01/1016 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS BHARTI SHAH / 16/10/2009

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / BHARTI SHAH / 16/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAIMIN JAYANTILAL SHAH / 16/10/2009

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 119 STAG LANE EDGWARE MIDDLESEX HA8 5LJ

View Document

13/03/0913 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/03/084 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 24/02/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 24/02/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/03/967 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/967 March 1996 RETURN MADE UP TO 24/02/96; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED

View Document

28/03/9528 March 1995 SECRETARY RESIGNED

View Document

15/03/9515 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/03/9515 March 1995 NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 REGISTERED OFFICE CHANGED ON 15/03/95 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD. LANCS. M7 0AS

View Document

24/02/9524 February 1995 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