BEIBOOT REPRESENTATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Appointment of Ms Katie Geraghty as a director on 2025-07-17 |
23/07/2523 July 2025 New | Termination of appointment of Laura Elisabeth Mcgaughey as a director on 2025-07-17 |
20/05/2520 May 2025 | Confirmation statement made on 2025-04-25 with no updates |
20/05/2520 May 2025 | Notification of Sebastien Frederic Raybaud as a person with significant control on 2020-06-06 |
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 |
31/01/2531 January 2025 | Previous accounting period extended from 2024-04-30 to 2024-06-30 |
10/07/2410 July 2024 | Termination of appointment of Katie Geraghty as a director on 2024-07-10 |
10/07/2410 July 2024 | Appointment of Ms Laura Elisabeth Mcgaughey as a director on 2024-07-10 |
24/06/2424 June 2024 | Total exemption full accounts made up to 2023-04-30 |
14/05/2414 May 2024 | Compulsory strike-off action has been discontinued |
14/05/2414 May 2024 | Compulsory strike-off action has been discontinued |
13/05/2413 May 2024 | Confirmation statement made on 2024-04-25 with no updates |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | Confirmation statement made on 2023-04-25 with updates |
12/09/2312 September 2023 | Termination of appointment of Tobias De Graaff as a director on 2023-04-14 |
12/09/2312 September 2023 | Cessation of Tobias De Graff as a person with significant control on 2023-04-11 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
25/04/2325 April 2023 | Total exemption full accounts made up to 2022-04-30 |
18/01/2318 January 2023 | Registration of charge 125772180010, created on 2023-01-17 |
18/01/2318 January 2023 | Registration of charge 125772180011, created on 2023-01-17 |
05/12/225 December 2022 | Registration of charge 125772180009, created on 2022-12-01 |
05/12/225 December 2022 | Registration of charge 125772180002, created on 2022-12-01 |
05/12/225 December 2022 | Registration of charge 125772180003, created on 2022-12-01 |
05/12/225 December 2022 | Registration of charge 125772180004, created on 2022-12-01 |
05/12/225 December 2022 | Registration of charge 125772180005, created on 2022-12-01 |
05/12/225 December 2022 | Registration of charge 125772180006, created on 2022-12-01 |
05/12/225 December 2022 | Registration of charge 125772180007, created on 2022-12-01 |
05/12/225 December 2022 | Registration of charge 125772180008, created on 2022-12-01 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-04-30 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-25 with no updates |
24/01/2224 January 2022 | Confirmation statement made on 2021-04-29 with updates |
14/01/2214 January 2022 | Appointment of Mr Johnny Borchardt as a secretary on 2022-01-13 |
14/01/2214 January 2022 | Termination of appointment of Celia Sherin Angel Meirow as a director on 2022-01-13 |
14/01/2214 January 2022 | Appointment of Ms Katie Geraghty as a director on 2022-01-13 |
12/01/2212 January 2022 | Statement of capital following an allotment of shares on 2020-07-01 |
06/08/216 August 2021 | Compulsory strike-off action has been discontinued |
06/08/216 August 2021 | Compulsory strike-off action has been discontinued |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/07/2021 July 2020 | ADOPT ARTICLES 01/07/2020 |
07/07/207 July 2020 | DIRECTOR APPOINTED TOBIAS DE GRAAFF |
06/07/206 July 2020 | DIRECTOR APPOINTED MR SEBASTIEN FREDERI RAYBAUD |
06/07/206 July 2020 | APPOINTMENT TERMINATED, DIRECTOR MERCEDES DE GRAAFF |
06/07/206 July 2020 | DIRECTOR APPOINTED CELIA SHERIN ANGEL MEIROW |
01/07/201 July 2020 | COMPANY NAME CHANGED OLD MILL HOUSE REPRESENTATION LIMITED CERTIFICATE ISSUED ON 01/07/20 |
01/07/201 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 125772180001 |
29/04/2029 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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