BEFRIA PRESTIGE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2023-09-28 |
14/02/2414 February 2024 | Amended total exemption full accounts made up to 2022-09-28 |
14/01/2414 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
18/10/2318 October 2023 | Total exemption full accounts made up to 2022-09-28 |
28/09/2328 September 2023 | Annual accounts for year ending 28 Sep 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2021-09-30 |
13/01/2313 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
28/09/2228 September 2022 | Annual accounts for year ending 28 Sep 2022 |
28/09/2228 September 2022 | Current accounting period shortened from 2021-09-29 to 2021-09-28 |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/06/2026 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
13/01/2013 January 2020 | 30/09/18 TOTAL EXEMPTION FULL |
01/01/201 January 2020 | REGISTERED OFFICE CHANGED ON 01/01/2020 FROM 8 MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6AQ ENGLAND |
01/01/201 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
13/01/1913 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
13/09/1813 September 2018 | CURREXT FROM 31/03/2018 TO 29/09/2018 |
25/02/1825 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR COURTNEY WILLIS / 20/02/2018 |
25/02/1825 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR COURTNEY WILLIS / 20/02/2018 |
25/02/1825 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR COURTNEY WILLIS / 20/02/2018 |
25/02/1825 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR COURTNEY WILLIS / 20/02/2018 |
31/12/1731 December 2017 | REGISTERED OFFICE CHANGED ON 31/12/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
31/12/1731 December 2017 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
29/03/1729 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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