BEGINLAUNCH LTD

Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-05-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Micro company accounts made up to 2022-05-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 12 UPPER TACHBROOK STREET LONDON SW1V 1SH

View Document

26/02/2026 February 2020 DISS40 (DISS40(SOAD))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/12/159 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/12/145 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/12/135 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 68 WINDMILL ROAD CROYDON SURREY CR0 2XP

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/12/1217 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MIRIAM FALK / 01/02/2012

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ESKENAZY / 01/02/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/12/116 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/12/0914 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0731 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/12/0520 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/04/0521 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 DIRECTOR RESIGNED

View Document

19/07/0319 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/06/0330 June 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/01/033 January 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

24/12/0124 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

10/12/0010 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/12/9913 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

22/12/9822 December 1998 RETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

06/01/986 January 1998 RETURN MADE UP TO 02/12/97; CHANGE OF MEMBERS

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 RETURN MADE UP TO 02/12/96; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 AUDITOR'S RESIGNATION

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 02/12/95; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

05/01/955 January 1995 RETURN MADE UP TO 02/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

08/09/948 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9416 January 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

16/12/9316 December 1993 RETURN MADE UP TO 02/12/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/04/934 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9325 March 1993 COMPANY NAME CHANGED MR CAD SALE & EXCHANGE LTD. CERTIFICATE ISSUED ON 26/03/93

View Document

18/03/9318 March 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/03/9318 March 1993 SECRETARY RESIGNED

View Document

08/03/938 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/938 January 1993 REGISTERED OFFICE CHANGED ON 08/01/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

08/01/938 January 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/01/934 January 1993 COMPANY NAME CHANGED BEGINLAUNCH LIMITED CERTIFICATE ISSUED ON 05/01/93

View Document

02/12/922 December 1992 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