BEULLAH GROUP LTD

Company Documents

DateDescription
30/10/2430 October 2024 Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to 6a Nesbitts Alley Barnet EN5 5XG on 2024-10-30

View Document

04/10/244 October 2024 Resignation of a liquidator

View Document

16/08/2416 August 2024 Statement of affairs

View Document

16/08/2416 August 2024 Resolutions

View Document

16/08/2416 August 2024 Appointment of a voluntary liquidator

View Document

16/08/2416 August 2024 Registered office address changed from 159 High Street Barnet Hertfordshire EN5 5SU England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2024-08-16

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Change of details for Mr Marcelino Mendez Neves as a person with significant control on 2021-12-21

View Document

21/12/2121 December 2021 Secretary's details changed for Mrs Janine Neves on 2021-12-21

View Document

21/12/2121 December 2021 Registered office address changed from C/O C/O Multiple Choice Accountancy Colton House, Princes Avenue Finchley London N3 2DB to 159 High Street Barnet Hertfordshire EN5 5SU on 2021-12-21

View Document

20/12/2120 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

06/07/176 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/05/1712 May 2017 COMPANY NAME CHANGED BEULLAH CLEANING SERVICES LTD CERTIFICATE ISSUED ON 12/05/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/08/151 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM C/O MULTIPLE CHOICE ACCOUNTANCY COLTON HOUSE PRINCES AVENUE LONDON N3 2DB ENGLAND

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM C/O C/O MULTIPLE CHOICE ACCOUNTANCY COLTON HOUSE, PRINCES AVENUE FINCHLEY LONDON N3 2DB ENGLAND

View Document

04/08/144 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM 11 250 KINGSBURY ROAD KINGSBURY LONDON WEMBLY NW9 0BT ENGLAND

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/08/135 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 144 STATION ROAD LONDON N3 2SG ENGLAND

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MRS JANINE NEVES

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR AMAH KALU

View Document

01/08/131 August 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/07/1331 July 2013 SECRETARY APPOINTED MRS JANINE NEVES

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR AMAH OSCAR KALU

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, SECRETARY MULTIPLE CHOICE ASSOCIATES (MCA) LTD

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM C/O MARCELINO MEBDES NEVES NO.11 250 KINGSBURY ROAD LONDON WEMBLEY NW9 0BT ENGLAND

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, SECRETARY MULTIPLE CHOICE ASSOCIATES (MCA) LTD

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR JANINE NEVES

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, SECRETARY MULTIPLE CHOICE ASSOCIATES (MCA) LTD

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

12/03/1312 March 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

21/02/1221 February 2012 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