BETA BUGS LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Total exemption full accounts made up to 2024-10-31 |
10/06/2510 June 2025 | Resolutions |
16/04/2516 April 2025 | Statement of capital following an allotment of shares on 2025-04-14 |
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 |
06/03/256 March 2025 | Appointment of Mr David Christopher Neville as a director on 2025-03-06 |
05/03/255 March 2025 | Termination of appointment of Suzanne Purcell as a secretary on 2025-02-28 |
19/02/2519 February 2025 | Resolutions |
19/02/2519 February 2025 | Change of details for Dr Thomas Farrugia as a person with significant control on 2025-01-31 |
19/02/2519 February 2025 | Memorandum and Articles of Association |
06/02/256 February 2025 | Statement of capital following an allotment of shares on 2025-01-31 |
14/11/2414 November 2024 | Confirmation statement made on 2024-10-05 with no updates |
05/08/245 August 2024 | Total exemption full accounts made up to 2023-10-31 |
12/12/2312 December 2023 | Confirmation statement made on 2023-10-05 with updates |
06/11/236 November 2023 | Sub-division of shares on 2023-10-02 |
31/10/2331 October 2023 | Change of details for Dr Thomas Farrugia as a person with significant control on 2023-10-02 |
20/10/2320 October 2023 | Resolutions |
20/10/2320 October 2023 | Memorandum and Articles of Association |
20/10/2320 October 2023 | Statement of capital following an allotment of shares on 2023-10-02 |
20/10/2320 October 2023 | Resolutions |
20/10/2320 October 2023 | Resolutions |
20/10/2320 October 2023 | Resolutions |
20/10/2320 October 2023 | Resolutions |
18/10/2318 October 2023 | Appointment of Mr Steven James King as a director on 2023-10-05 |
17/10/2317 October 2023 | Appointment of Dr Christopher Gareth Joseph Richards as a director on 2023-10-04 |
20/09/2320 September 2023 | Appointment of Beeches Capital as a director on 2023-09-19 |
08/08/238 August 2023 | Termination of appointment of Graeme Dear as a director on 2023-07-31 |
03/07/233 July 2023 | Termination of appointment of Philip James Wilkinson as a director on 2023-06-30 |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-10-31 |
03/01/233 January 2023 | Registration of charge 110004630001, created on 2022-12-20 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-05 with updates |
11/11/2111 November 2021 | Resolutions |
11/11/2111 November 2021 | Resolutions |
11/11/2111 November 2021 | Resolutions |
11/11/2111 November 2021 | Resolutions |
11/11/2111 November 2021 | Statement of capital following an allotment of shares on 2021-11-02 |
06/11/216 November 2021 | Memorandum and Articles of Association |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-05 with updates |
14/07/2114 July 2021 | Change of details for Dr Thomas Farrugia as a person with significant control on 2020-03-06 |
04/05/204 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
01/05/201 May 2020 | ARTICLES OF ASSOCIATION |
01/05/201 May 2020 | ALTER ARTICLES 06/03/2020 |
01/05/201 May 2020 | 06/03/20 STATEMENT OF CAPITAL GBP 1.349 |
13/12/1913 December 2019 | DIRECTOR APPOINTED DR GRAEME DEAR |
31/10/1931 October 2019 | DIRECTOR APPOINTED MR PHILIP JAMES WILKINSON |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | 02/09/19 STATEMENT OF CAPITAL GBP 1.232 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES |
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 |
01/04/191 April 2019 | REGISTERED OFFICE CHANGED ON 01/04/2019 FROM ROTHAMSTED CENTRE FOR RESEARCH & ENTERPRISE ROTHAMSTED RESEARCH HARPENDEN HERTFORDSHIRE ENGLAND |
21/02/1921 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
15/10/1815 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS FARRUGIA / 15/10/2018 |
15/10/1815 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS FARRUGIA / 15/10/2018 |
10/10/1810 October 2018 | 17/05/18 STATEMENT OF CAPITAL GBP 1.123 |
07/06/187 June 2018 | 08/12/17 STATEMENT OF CAPITAL GBP 1.079 |
04/06/184 June 2018 | REGISTERED OFFICE CHANGED ON 04/06/2018 FROM UNIT 25 502 HORNSEY ROAD LONDON N19 4EF UNITED KINGDOM |
08/05/188 May 2018 | ADOPT ARTICLES 07/10/2017 |
13/03/1813 March 2018 | CESSATION OF MEURIG FREEMAN AS A PSC |
23/02/1823 February 2018 | APPOINTMENT TERMINATED, DIRECTOR MEURIG FREEMAN |
19/02/1819 February 2018 | REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 6 ELDER STREET LONDON E1 6BT UNITED KINGDOM |
06/10/176 October 2017 | 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