BETA COMPLEX ACCOUNTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2024-11-28 with no updates

View Document

27/01/2527 January 2025 Registered office address changed from Office 44, Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LL England to Office 43, Drewitt House 865 Ringwood Road Bournemouth BH11 8LL on 2025-01-27

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

26/10/2326 October 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Office 44, Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LL on 2023-10-26

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-10-26 with updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Registered office address changed from 73 Mandale Road Bournemouth Dorset BH11 8HZ United Kingdom to 20-22 Wenlock Road London N1 7GU on 2022-04-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2020-12-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

25/10/2125 October 2021 Director's details changed for Mrs Bernardeta Zaczek on 2021-09-29

View Document

25/10/2125 October 2021 Change of details for Mrs Bernardeta Zaczek as a person with significant control on 2021-09-29

View Document

25/10/2125 October 2021 Registered office address changed from Morritt House 58 Station Approach South Ruislip Ruislip HA4 6SA England to 73 Mandale Road Bournemouth Dorset BH11 8HZ on 2021-10-25

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNARDETA ZACZEK / 13/10/2020

View Document

13/10/2013 October 2020 PSC'S CHANGE OF PARTICULARS / MRS BERNARDETA ZACZEK / 13/10/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MRS BERNARDETA ZACZEK / 03/10/2019

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNARDETA ZACZEK / 03/10/2019

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR SANDRA ZACZEK

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MRS BERNARDETA ZACZEK / 09/09/2017

View Document

22/09/1722 September 2017 CESSATION OF SANDRA ZACZEK AS A PSC

View Document

22/09/1722 September 2017 CESSATION OF SANDRA ZACZEK AS A PSC

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 COMPANY NAME CHANGED BELLA TAX LTD CERTIFICATE ISSUED ON 14/03/17

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

11/02/1711 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNARDETA ZACZEK / 13/01/2017

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR ELZBIETA RUSZKOWSKA

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MISS SANDRA ZACZEK

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR SANDRA ZACZEK

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MISS SANDRA ZACZEK

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MRS BERNARDETA ZACZEK

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELZBIETA BEATA RUSZKOWSKA / 01/11/2016

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 62 STATION APPROACH RUISLIP MIDDLESEX HA4 6SA ENGLAND

View Document

02/06/162 June 2016 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR BERNARDETA ZACZEK

View Document

23/11/1523 November 2015 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