BETA TECHNOLOGIES INT LTD
Company Documents
Date | Description |
---|---|
01/02/251 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
16/01/2516 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
02/02/242 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
02/01/242 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
13/08/2313 August 2023 | Registered office address changed from Suite 62, Hugero Point 8 Rennie Street London SE10 0GS United Kingdom to 18 Whitcome Mews Richmond TW9 4BT on 2023-08-13 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
01/01/231 January 2023 | Accounts for a dormant company made up to 2022-04-30 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with updates |
02/02/222 February 2022 | Accounts for a dormant company made up to 2021-04-30 |
02/02/222 February 2022 | Notification of Ramez Samir Bourgi as a person with significant control on 2022-02-02 |
02/02/222 February 2022 | Change of details for Mr Louis Guiraud as a person with significant control on 2022-02-02 |
18/11/2118 November 2021 | Notification of Louis Guiraud as a person with significant control on 2021-07-07 |
18/11/2118 November 2021 | Cessation of Mary Elizabeth Webster as a person with significant control on 2021-07-07 |
09/07/219 July 2021 | Registered office address changed from The Business Resource Network 53 Whateley's Drive Kenilworth Warwickshire CV8 2GY England to Suite 62, Hugero Point 8 Rennie Street London SE10 0GS on 2021-07-09 |
09/07/219 July 2021 | Resolutions |
09/07/219 July 2021 | Appointment of Louis Guiraud as a director on 2021-07-07 |
09/07/219 July 2021 | Termination of appointment of Mary Elizabeth Webster as a director on 2021-07-07 |
09/07/219 July 2021 | Confirmation statement made on 2021-07-07 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/07/2029 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
14/07/2014 July 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN ABBOTTS |
14/07/2014 July 2020 | DIRECTOR APPOINTED MRS MARY ELIZABETH WEBSTER |
14/07/2014 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY ELIZABETH WEBSTER |
14/07/2014 July 2020 | CESSATION OF JOHN ABBOTTS AS A PSC |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
08/01/208 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
07/01/197 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES |
31/10/1731 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
10/04/1610 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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