PROJECT BETA TOPCO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Accounts for a small company made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-22 with no updates |
30/05/2430 May 2024 | Accounts for a small company made up to 2023-08-31 |
21/05/2421 May 2024 | Register(s) moved to registered inspection location C/O Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA |
21/05/2421 May 2024 | Register inspection address has been changed to C/O Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA |
17/05/2417 May 2024 | Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4QA England to 200 Union Street London SE1 0LX on 2024-05-17 |
13/11/2313 November 2023 | Appointment of Mr Jay Sunny Varkey as a director on 2023-11-10 |
13/11/2313 November 2023 | Termination of appointment of Edward Russel Senior as a director on 2023-11-10 |
25/10/2325 October 2023 | Termination of appointment of Jay Sunny Varkey as a director on 2023-10-11 |
23/10/2323 October 2023 | Appointment of Mr Edward Russel Senior as a director on 2023-10-11 |
23/10/2323 October 2023 | Appointment of Mr Zafar Zaman Raja as a director on 2023-10-11 |
07/09/237 September 2023 | Accounts for a small company made up to 2022-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-22 with no updates |
28/09/2228 September 2022 | Confirmation statement made on 2022-07-22 with no updates |
21/09/2221 September 2022 | Termination of appointment of M&R Secretarial Services Limited as a secretary on 2022-08-23 |
21/09/2221 September 2022 | Registered office address changed from Botanic House /100 Hills Road Cambridge CB2 1PH England to Narrow Quay House Narrow Quay Bristol BS1 4QA on 2022-09-21 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
10/08/2110 August 2021 | Second filing of a statement of capital following an allotment of shares on 2021-03-30 |
04/05/214 May 2021 | Statement of capital following an allotment of shares on 2021-03-30 |
20/04/2120 April 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20 |
31/03/2131 March 2021 | DIRECTOR APPOINTED MR MARK WILLIAM MALLEY |
12/01/2112 January 2021 | PSC'S CHANGE OF PARTICULARS / GEMS BETA HOLDCO LIMITED / 12/01/2021 |
12/01/2112 January 2021 | REGISTERED OFFICE CHANGED ON 12/01/2021 FROM ST ALBANS HOUSE 2ND FLOOR 57-59 HAYMARKET LONDON SW1Y 4QX ENGLAND |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
22/07/2022 July 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES |
25/04/1925 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMS BETA HOLDCO LIMITED |
25/04/1925 April 2019 | CESSATION OF SUNNY VARKEY AS A PSC |
07/03/197 March 2019 | CORPORATE SECRETARY APPOINTED M&R SECRETARIAL SERVICES LIMITED |
20/09/1820 September 2018 | 31/07/18 STATEMENT OF CAPITAL GBP 2 |
20/09/1820 September 2018 | 31/07/18 STATEMENT OF CAPITAL GBP 16178.7723 |
31/08/1831 August 2018 | CURREXT FROM 31/07/2019 TO 31/08/2019 |
28/08/1828 August 2018 | SUB-DIVISION 31/07/18 |
23/08/1823 August 2018 | ADOPT ARTICLES 31/07/2018 |
23/07/1823 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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