DEW BEES LIMITED

Company Documents

DateDescription
03/09/253 September 2025 New

View Document

03/09/253 September 2025 NewRegistered office address changed to PO Box 4385, 11215873 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-03

View Document

03/07/243 July 2024 Appointment of Mr Cabeer Ahmed as a director on 2024-07-03

View Document

03/07/243 July 2024 Termination of appointment of Shabnam Ahmed as a secretary on 2023-09-16

View Document

03/07/243 July 2024 Termination of appointment of Shabnam Ahmed as a director on 2023-09-16

View Document

26/09/2326 September 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

13/04/2313 April 2023 Compulsory strike-off action has been discontinued

View Document

13/04/2313 April 2023 Compulsory strike-off action has been discontinued

View Document

12/04/2312 April 2023 Confirmation statement made on 2022-02-19 with no updates

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHABNAM AHMED / 13/11/2018

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MRS SHABNAM AHMED / 13/11/2018

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 188 THE GROVE STRATFORD E15 1NS ENGLAND

View Document

13/11/1813 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SHABNAM AHMED / 13/11/2018

View Document

20/02/1820 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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