BEVANDA SOLUTIONS LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with updates

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/01/2127 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

13/01/2013 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH HOLTHAM / 12/06/2019

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 27 SALTMEADOWS NANTWICH CHESHIRE CW5 5HF UNITED KINGDOM

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH HOLTHAM / 12/06/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY KEITH HOLTHAM / 12/06/2019

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR GREGORY KEITH HOLTHAM / 12/06/2019

View Document

30/04/1930 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/04/189 April 2018 06/04/18 STATEMENT OF CAPITAL GBP 100

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH HOLTHAM / 06/04/2018

View Document

22/03/1822 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH HORSLEY / 28/09/2017

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH HORSLEY / 28/09/2017

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH HORSLEY / 08/09/2017

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/10/1522 October 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