BEULLAH GROUP LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
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 |
04/10/244 October 2024 | Resignation of a liquidator |
16/08/2416 August 2024 | Statement of affairs |
16/08/2416 August 2024 | Resolutions |
16/08/2416 August 2024 | Appointment of a voluntary liquidator |
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 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-31 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/08/231 August 2023 | Confirmation statement made on 2023-07-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Unaudited abridged accounts made up to 2021-03-31 |
21/12/2121 December 2021 | Change of details for Mr Marcelino Mendez Neves as a person with significant control on 2021-12-21 |
21/12/2121 December 2021 | Secretary's details changed for Mrs Janine Neves on 2021-12-21 |
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 |
20/12/2120 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
04/08/214 August 2021 | Confirmation statement made on 2021-07-31 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
15/05/2015 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
06/07/176 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/05/1712 May 2017 | COMPANY NAME CHANGED BEULLAH CLEANING SERVICES LTD CERTIFICATE ISSUED ON 12/05/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/08/151 August 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
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 |
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 |
04/08/144 August 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/09/1313 September 2013 | REGISTERED OFFICE CHANGED ON 13/09/2013 FROM 11 250 KINGSBURY ROAD KINGSBURY LONDON WEMBLY NW9 0BT ENGLAND |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/08/135 August 2013 | Annual return made up to 31 July 2013 with full list of shareholders |
05/08/135 August 2013 | REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 144 STATION ROAD LONDON N3 2SG ENGLAND |
05/08/135 August 2013 | DIRECTOR APPOINTED MRS JANINE NEVES |
05/08/135 August 2013 | APPOINTMENT TERMINATED, DIRECTOR AMAH KALU |
01/08/131 August 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
31/07/1331 July 2013 | SECRETARY APPOINTED MRS JANINE NEVES |
31/07/1331 July 2013 | DIRECTOR APPOINTED MR AMAH OSCAR KALU |
31/07/1331 July 2013 | APPOINTMENT TERMINATED, SECRETARY MULTIPLE CHOICE ASSOCIATES (MCA) LTD |
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 |
31/07/1331 July 2013 | APPOINTMENT TERMINATED, SECRETARY MULTIPLE CHOICE ASSOCIATES (MCA) LTD |
31/07/1331 July 2013 | APPOINTMENT TERMINATED, DIRECTOR JANINE NEVES |
31/07/1331 July 2013 | APPOINTMENT TERMINATED, SECRETARY MULTIPLE CHOICE ASSOCIATES (MCA) LTD |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/03/1313 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
12/03/1312 March 2013 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
21/02/1221 February 2012 | 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