BEGINNING 2 END LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/08/2511 August 2025 | Appointment of Ms Shelly Kohli as a director on 2025-08-11 |
| 11/08/2511 August 2025 | Termination of appointment of Neetu Ladher as a director on 2025-08-11 |
| 11/08/2511 August 2025 | Cessation of Neetu Ladher as a person with significant control on 2025-08-11 |
| 11/08/2511 August 2025 | Change of details for Power Accountax Limited as a person with significant control on 2025-08-11 |
| 11/08/2511 August 2025 | Notification of Power Accountax Limited as a person with significant control on 2025-08-11 |
| 17/06/2517 June 2025 | Confirmation statement made on 2025-06-17 with updates |
| 29/03/2529 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
| 21/11/2421 November 2024 | Micro company accounts made up to 2024-03-31 |
| 04/04/244 April 2024 | Confirmation statement made on 2024-03-21 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/12/2311 December 2023 | Micro company accounts made up to 2023-03-31 |
| 24/08/2324 August 2023 | Previous accounting period shortened from 2023-05-31 to 2023-03-31 |
| 03/04/233 April 2023 | Confirmation statement made on 2023-03-21 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 25/01/2325 January 2023 | Registered office address changed from Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG United Kingdom to C/O Power Accountax Ltd Mailbox 3, Solent Business Centre 343 Millbrook Road West Southampton SO15 0HW on 2023-01-25 |
| 25/01/2325 January 2023 | Secretary's details changed for Power Secretaries Limited on 2023-01-25 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 30/03/2230 March 2022 | Confirmation statement made on 2022-03-21 with no updates |
| 12/10/2112 October 2021 | Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH England to Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG on 2021-10-12 |
| 12/10/2112 October 2021 | Secretary's details changed for Power Secretaries Limited on 2021-10-12 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 16/04/2116 April 2021 | CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
| 29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
| 28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 07/08/187 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEETU LADHER |
| 23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
| 28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
| 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 |
| 21/02/1721 February 2017 | APPOINTMENT TERMINATED, DIRECTOR AMIT PATEL |
| 21/02/1721 February 2017 | APPOINTMENT TERMINATED, DIRECTOR SYED HUSSAIN |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 05/05/165 May 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
| 17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 12/06/1512 June 2015 | CORPORATE SECRETARY APPOINTED POWER SECRETARIES LIMITED |
| 12/06/1512 June 2015 | REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 11 AMBERSIDE WOOD LANE PARADISE INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TP |
| 10/06/1510 June 2015 | DIRECTOR APPOINTED MRS NEETU LADHER |
| 10/06/1510 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NEETU LADHER / 10/06/2015 |
| 01/06/151 June 2015 | PREVEXT FROM 28/02/2015 TO 31/05/2015 |
| 01/06/151 June 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 30/11/1430 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 11/06/1411 June 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 30/11/1330 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 21/03/1321 March 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 08/02/138 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
| 26/11/1226 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 05/03/125 March 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 19/01/1219 January 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
| 09/03/119 March 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
| 26/11/1026 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR SYED ANJUM HUSSAIN / 07/02/2010 |
| 04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT PATEL / 07/02/2010 |
| 04/05/104 May 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
| 21/10/0921 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 13/10/0913 October 2009 | REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 70 UPPER RICHMOND ROAD LONDON SW15 2RP |
| 17/09/0917 September 2009 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MR DANIEL JOHN REINECKE LOGGED FORM |
| 17/09/0917 September 2009 | APPOINTMENT TERMINATED DIRECTOR SEAN DAGNIN |
| 17/09/0917 September 2009 | DIRECTOR APPOINTED SYED ANJUM HUSSAIN |
| 17/09/0917 September 2009 | APPOINTMENT TERMINATED DIRECTOR MELANIE REINECKE |
| 17/09/0917 September 2009 | DIRECTOR APPOINTED AMIT PATEL |
| 16/03/0916 March 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
| 14/08/0814 August 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
| 04/03/084 March 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
| 27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 28/06/0728 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 21/03/0721 March 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
| 06/02/076 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 06/02/076 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 06/02/076 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 06/02/076 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 12/07/0612 July 2006 | REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 61 ALL SAINTS ROAD WIMBLEDON LONDON SW19 1BU |
| 07/02/067 February 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
| 30/01/0630 January 2006 | NEW SECRETARY APPOINTED |
| 24/01/0624 January 2006 | SECRETARY RESIGNED |
| 24/01/0624 January 2006 | DIRECTOR RESIGNED |
| 24/01/0624 January 2006 | NEW DIRECTOR APPOINTED |
| 04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 01/02/051 February 2005 | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS |
| 21/12/0421 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
| 02/03/042 March 2004 | RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS |
| 29/11/0329 November 2003 | REGISTERED OFFICE CHANGED ON 29/11/03 FROM: FLAT 3 7 BEWLEY STREET SOUTH WIMBLEDON LONDON SW19 1XF |
| 07/02/037 February 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