BESTSENT LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

21/11/2421 November 2024 Application to strike the company off the register

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

18/03/2418 March 2024 Previous accounting period extended from 2023-12-30 to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

26/09/1926 September 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

25/09/1825 September 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL TAPPONIER

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN PAUL BEAN

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN WARD BEAN

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

27/09/1727 September 2017 Annual accounts small company total exemption made up to 30 December 2016

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

01/12/151 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/12/141 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/11/1329 November 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/11/1229 November 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 19 MONTPELIER AVENUE BEXLEY KENT DA5 3AP

View Document

29/11/1129 November 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/11/1026 November 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/12/0918 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL BEAN / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WARD BEAN / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL TAPPONNIER / 01/10/2009

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/11/0827 November 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

13/12/0713 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/12/0314 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/04/988 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/988 April 1998 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/03/9614 March 1996 RETURN MADE UP TO 26/11/95; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/11/9422 November 1994 RETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 26/11/93; FULL LIST OF MEMBERS

View Document

15/10/9315 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/11/9227 November 1992 RETURN MADE UP TO 26/11/92; FULL LIST OF MEMBERS

View Document

08/11/928 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/02/925 February 1992 RETURN MADE UP TO 28/11/91; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/07/9118 July 1991 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/05/9114 May 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

07/05/917 May 1991 FIRST GAZETTE

View Document

23/02/8923 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/02/8923 February 1989 REGISTERED OFFICE CHANGED ON 23/02/89 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

23/02/8923 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/8917 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/8917 February 1989 ALTER MEM AND ARTS 060189

View Document

28/11/8828 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information