BETA BUGS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

10/06/2510 June 2025 Resolutions

View Document

16/04/2516 April 2025 Statement of capital following an allotment of shares on 2025-04-14

View Document

12/03/2512 March 2025 Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW United Kingdom to C/O Beeches Farm Icknield Way Tring Hertfordshire HP23 4LA on 2025-03-12

View Document

06/03/256 March 2025 Appointment of Mr David Christopher Neville as a director on 2025-03-06

View Document

05/03/255 March 2025 Termination of appointment of Suzanne Purcell as a secretary on 2025-02-28

View Document

19/02/2519 February 2025 Resolutions

View Document

19/02/2519 February 2025 Change of details for Dr Thomas Farrugia as a person with significant control on 2025-01-31

View Document

19/02/2519 February 2025 Memorandum and Articles of Association

View Document

06/02/256 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-10-05 with updates

View Document

06/11/236 November 2023 Sub-division of shares on 2023-10-02

View Document

31/10/2331 October 2023 Change of details for Dr Thomas Farrugia as a person with significant control on 2023-10-02

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Memorandum and Articles of Association

View Document

20/10/2320 October 2023 Statement of capital following an allotment of shares on 2023-10-02

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

18/10/2318 October 2023 Appointment of Mr Steven James King as a director on 2023-10-05

View Document

17/10/2317 October 2023 Appointment of Dr Christopher Gareth Joseph Richards as a director on 2023-10-04

View Document

20/09/2320 September 2023 Appointment of Beeches Capital as a director on 2023-09-19

View Document

08/08/238 August 2023 Termination of appointment of Graeme Dear as a director on 2023-07-31

View Document

03/07/233 July 2023 Termination of appointment of Philip James Wilkinson as a director on 2023-06-30

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/01/233 January 2023 Registration of charge 110004630001, created on 2022-12-20

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-11-02

View Document

06/11/216 November 2021 Memorandum and Articles of Association

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

14/07/2114 July 2021 Change of details for Dr Thomas Farrugia as a person with significant control on 2020-03-06

View Document

04/05/204 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 ARTICLES OF ASSOCIATION

View Document

01/05/201 May 2020 ALTER ARTICLES 06/03/2020

View Document

01/05/201 May 2020 06/03/20 STATEMENT OF CAPITAL GBP 1.349

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED DR GRAEME DEAR

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR PHILIP JAMES WILKINSON

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 02/09/19 STATEMENT OF CAPITAL GBP 1.232

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM ROTHAMSTED CENTRE FOR RESEARCH & ENTERPRISE ROTHAMSTED RESEARCH WEST COMMON HARPENDEN HERTFORDSHIRE AL5 2JQ ENGLAND

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM ROTHAMSTED CENTRE FOR RESEARCH & ENTERPRISE ROTHAMSTED RESEARCH HARPENDEN HERTFORDSHIRE ENGLAND

View Document

21/02/1921 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS FARRUGIA / 15/10/2018

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS FARRUGIA / 15/10/2018

View Document

10/10/1810 October 2018 17/05/18 STATEMENT OF CAPITAL GBP 1.123

View Document

07/06/187 June 2018 08/12/17 STATEMENT OF CAPITAL GBP 1.079

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM UNIT 25 502 HORNSEY ROAD LONDON N19 4EF UNITED KINGDOM

View Document

08/05/188 May 2018 ADOPT ARTICLES 07/10/2017

View Document

13/03/1813 March 2018 CESSATION OF MEURIG FREEMAN AS A PSC

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR MEURIG FREEMAN

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 6 ELDER STREET LONDON E1 6BT UNITED KINGDOM

View Document

06/10/176 October 2017 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