BEGHAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Satisfaction of charge 2 in full |
| 08/12/248 December 2024 | Confirmation statement made on 2024-11-29 with updates |
| 29/11/2429 November 2024 | Termination of appointment of Ravinder Singh as a director on 2024-11-19 |
| 29/11/2429 November 2024 | Cessation of Ravinder Singh as a person with significant control on 2024-11-19 |
| 15/10/2415 October 2024 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 05/02/245 February 2024 | Director's details changed for Mr Gurmit Singh on 2024-02-05 |
| 05/02/245 February 2024 | Director's details changed for Manjit Singh on 2024-02-05 |
| 05/02/245 February 2024 | Director's details changed for Mr Ravinder Singh on 2024-02-05 |
| 05/02/245 February 2024 | Secretary's details changed for Mr Gurmit Singh on 2024-02-05 |
| 14/12/2314 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
| 27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 12/12/2212 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
| 16/09/2216 September 2022 | Registration of charge 047807740003, created on 2022-09-06 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 23/12/2123 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 30/05/2130 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
| 15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
| 28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 01/09/171 September 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 26/08/1726 August 2017 | DISS40 (DISS40(SOAD)) |
| 23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
| 22/08/1722 August 2017 | FIRST GAZETTE |
| 12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURMIT SINGH |
| 12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUCHA SINGH |
| 12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVINDER SINGH |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 16/06/1616 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 29/05/1529 May 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 10/07/1410 July 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
| 10/07/1410 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MANJIT SINGH / 10/07/2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 25/04/1425 April 2014 | REGISTERED OFFICE CHANGED ON 25/04/2014 FROM CASHS BUSINESS CENTRE 1ST FLOOR 228 WIDDRINGTON ROAD COVENTRY WEST MIDLANDS CV1 4PB UNITED KINGDOM |
| 26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 20/06/1320 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 01/11/121 November 2012 | REGISTERED OFFICE CHANGED ON 01/11/2012 FROM SHAH & CO 1A STATION STREET EAST FOLESHILL COVENTRY WEST MIDLANDS CV6 5FL |
| 16/08/1216 August 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 01/08/111 August 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
| 21/01/1121 January 2011 | APPOINTMENT TERMINATED, DIRECTOR SUCHA SINGH |
| 05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 17/08/1017 August 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
| 14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 16/06/0916 June 2009 | REGISTERED OFFICE CHANGED ON 16/06/2009 FROM DESAI & CO ACCOUNTANTS 280 FOLESHILL ROAD FOLESHILL COVENTRY CV6 5AH |
| 04/06/094 June 2009 | REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 55 LYTHALLS LANE FOLESHILL COVENTRY WEST MIDLAND CV6 6FN |
| 04/06/094 June 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
| 16/03/0916 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 07/08/087 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 30/06/0830 June 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
| 11/06/0811 June 2008 | 31/05/07 TOTAL EXEMPTION FULL |
| 22/08/0722 August 2007 | REGISTERED OFFICE CHANGED ON 22/08/07 FROM: DOSHI & CO 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH |
| 21/06/0721 June 2007 | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
| 04/10/064 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
| 15/06/0615 June 2006 | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
| 12/10/0512 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
| 20/06/0520 June 2005 | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
| 09/11/049 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
| 16/06/0416 June 2004 | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
| 07/08/037 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 27/06/0327 June 2003 | NEW DIRECTOR APPOINTED |
| 23/06/0323 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 18/06/0318 June 2003 | NEW DIRECTOR APPOINTED |
| 18/06/0318 June 2003 | REGISTERED OFFICE CHANGED ON 18/06/03 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU |
| 18/06/0318 June 2003 | NEW DIRECTOR APPOINTED |
| 07/06/037 June 2003 | SECRETARY RESIGNED |
| 07/06/037 June 2003 | DIRECTOR RESIGNED |
| 29/05/0329 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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