BEFREAKY LTD
Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
20/02/2520 February 2025 | Termination of appointment of Alessandra Mastrantonio as a director on 2025-02-17 |
20/02/2520 February 2025 | Cessation of Alessandra Mastrantonio as a person with significant control on 2025-02-17 |
20/02/2520 February 2025 | Change of details for Mr David Denni as a person with significant control on 2025-02-17 |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-20 with updates |
16/02/2516 February 2025 | Director's details changed for Ms Alessandra Mastrantonio on 2025-02-14 |
16/02/2516 February 2025 | Registered office address changed from 4th Floor Gregs Buildings 1 Booth Street Manchester M2 4DU United Kingdom to Gregs Buildings 1 Booth Street Manchester United Kingdom M24AD on 2025-02-16 |
16/02/2516 February 2025 | Change of details for Ms Alessandra Mastrantonio as a person with significant control on 2025-02-14 |
14/08/2414 August 2024 | Change of details for Ms Alessandra Mastrantonio as a person with significant control on 2024-08-12 |
14/08/2414 August 2024 | Registered office address changed from 520 Birchwood Boulevard Birchwood Warrington WA3 7QX England to 4th Floor Gregs Buildings 1 Booth Street Manchester M2 4DU on 2024-08-14 |
14/08/2414 August 2024 | Appointment of Ms Alessandra Mastrantonio as a director on 2024-08-06 |
05/08/245 August 2024 | Notification of Alessandra Mastrantonio as a person with significant control on 2024-07-24 |
05/08/245 August 2024 | Confirmation statement made on 2024-08-05 with updates |
05/08/245 August 2024 | Change of details for Mr David Denni as a person with significant control on 2024-07-24 |
05/08/245 August 2024 | Certificate of change of name |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-09 with updates |
11/10/2311 October 2023 | Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 520 Birchwood Boulevard Birchwood Warrington WA3 7QX on 2023-10-11 |
30/08/2330 August 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
08/05/238 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
23/09/2223 September 2022 | Registered office address changed from First Floor, Telecom House Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2022-09-23 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
08/05/228 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/07/2020 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
09/09/199 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/05/198 May 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID DENNI / 08/05/2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
11/02/1911 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DENNI / 01/02/2019 |
11/02/1911 February 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID DENNI / 01/02/2019 |
27/09/1827 September 2018 | REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 201 HAVERSTOCK HILL SECOND FLOOR C/O FKGB LONDON NW3 4QG ENGLAND |
08/05/188 May 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