BEXIAN HOLDINGS LTD

Company Documents

DateDescription
24/09/2524 September 2025 NewAccounts for a dormant company made up to 2025-08-31

View Document

19/09/2519 September 2025 NewConfirmation statement made on 2025-08-30 with updates

View Document

19/09/2519 September 2025 NewChange of details for Kelleys Hero Charters Ltd as a person with significant control on 2025-09-01

View Document

31/08/2531 August 2025 NewAnnual accounts for year ending 31 Aug 2025

View Accounts

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

11/04/2511 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2024-08-30 with no updates

View Document

18/12/2418 December 2024 Registered office address changed from Unit 16 Haslar Marina Haslar Road Gosport PO12 1NU England to Bermuda Hythe Road Marchwood Southampton Hampshire SO40 4WU on 2024-12-18

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

02/10/222 October 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

03/09/203 September 2020 CESSATION OF IAN DALE AS A PSC

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

03/09/203 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLEYS HERO CHARTERS LTD

View Document

03/09/203 September 2020 CESSATION OF BECKI FLORENCE AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM UNIT 9 STRATFIELD PARK ELETTRA AVENUE WATERLOOVILLE PO7 7XN UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

15/08/1815 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information