BEIBOOT REPRESENTATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Ms Katie Geraghty as a director on 2025-07-17

View Document

23/07/2523 July 2025 NewTermination of appointment of Laura Elisabeth Mcgaughey as a director on 2025-07-17

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

20/05/2520 May 2025 Notification of Sebastien Frederic Raybaud as a person with significant control on 2020-06-06

View Document

19/02/2519 February 2025 Registered office address changed from 4 Hardwick Street Islington London EC1R 4RB England to 21a Brownlow Mews London WC1N 2LA on 2025-02-19

View Document

31/01/2531 January 2025 Previous accounting period extended from 2024-04-30 to 2024-06-30

View Document

10/07/2410 July 2024 Termination of appointment of Katie Geraghty as a director on 2024-07-10

View Document

10/07/2410 July 2024 Appointment of Ms Laura Elisabeth Mcgaughey as a director on 2024-07-10

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-04-30

View Document

14/05/2414 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 Compulsory strike-off action has been discontinued

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-04-25 with updates

View Document

12/09/2312 September 2023 Termination of appointment of Tobias De Graaff as a director on 2023-04-14

View Document

12/09/2312 September 2023 Cessation of Tobias De Graff as a person with significant control on 2023-04-11

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

18/01/2318 January 2023 Registration of charge 125772180010, created on 2023-01-17

View Document

18/01/2318 January 2023 Registration of charge 125772180011, created on 2023-01-17

View Document

05/12/225 December 2022 Registration of charge 125772180009, created on 2022-12-01

View Document

05/12/225 December 2022 Registration of charge 125772180002, created on 2022-12-01

View Document

05/12/225 December 2022 Registration of charge 125772180003, created on 2022-12-01

View Document

05/12/225 December 2022 Registration of charge 125772180004, created on 2022-12-01

View Document

05/12/225 December 2022 Registration of charge 125772180005, created on 2022-12-01

View Document

05/12/225 December 2022 Registration of charge 125772180006, created on 2022-12-01

View Document

05/12/225 December 2022 Registration of charge 125772180007, created on 2022-12-01

View Document

05/12/225 December 2022 Registration of charge 125772180008, created on 2022-12-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-04-29 with updates

View Document

14/01/2214 January 2022 Appointment of Mr Johnny Borchardt as a secretary on 2022-01-13

View Document

14/01/2214 January 2022 Termination of appointment of Celia Sherin Angel Meirow as a director on 2022-01-13

View Document

14/01/2214 January 2022 Appointment of Ms Katie Geraghty as a director on 2022-01-13

View Document

12/01/2212 January 2022 Statement of capital following an allotment of shares on 2020-07-01

View Document

06/08/216 August 2021 Compulsory strike-off action has been discontinued

View Document

06/08/216 August 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/07/2021 July 2020 ADOPT ARTICLES 01/07/2020

View Document

07/07/207 July 2020 DIRECTOR APPOINTED TOBIAS DE GRAAFF

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR SEBASTIEN FREDERI RAYBAUD

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR MERCEDES DE GRAAFF

View Document

06/07/206 July 2020 DIRECTOR APPOINTED CELIA SHERIN ANGEL MEIROW

View Document

01/07/201 July 2020 COMPANY NAME CHANGED OLD MILL HOUSE REPRESENTATION LIMITED CERTIFICATE ISSUED ON 01/07/20

View Document

01/07/201 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 125772180001

View Document

29/04/2029 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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