BEPHRET LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-04-05

View Document

15/04/2415 April 2024 Micro company accounts made up to 2023-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

22/02/2422 February 2024 Previous accounting period shortened from 2023-10-31 to 2023-04-05

View Document

06/02/246 February 2024 Registered office address changed from 67 Clarendon Street Portsmouth PO1 4HZ United Kingdom to Suite 7a King Charles Court Vine Street Evesham WR11 4RF on 2024-02-06

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

02/05/232 May 2023 Registered office address changed from 67 Clarendon Street Portsmouth Hampshire PO1 4NZ United Kingdom to 67 Clarendon Street Portsmouth PO1 4HZ on 2023-05-02

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

08/02/238 February 2023 Registered office address changed from 24 Hardwick Street Rotherham S65 3QP to 67 Clarendon Street Portsmouth Hampshire PO1 4NZ on 2023-02-08

View Document

08/12/228 December 2022 Notification of Gabriela Casis as a person with significant control on 2022-11-16

View Document

08/12/228 December 2022 Cessation of Laura Coulthard as a person with significant control on 2022-11-16

View Document

25/10/2225 October 2022 Registered office address changed from 6 Ridley Drive Northumberland Wallsend NE28 9FL United Kingdom to 24 Hardwick Street Rotherham S65 3QP on 2022-10-25

View Document

04/10/224 October 2022 Incorporation

View Document


More Company Information