THE ADDRESS BECKENHAM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-05-23 with no updates |
24/06/2424 June 2024 | Total exemption full accounts made up to 2024-04-30 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-23 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
10/07/2310 July 2023 | Total exemption full accounts made up to 2023-04-30 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
07/05/217 May 2021 | 30/04/21 TOTAL EXEMPTION FULL |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
15/04/2115 April 2021 | CURRSHO FROM 31/05/2021 TO 30/04/2021 |
21/07/2021 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/01/2021 January 2020 | REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 10A HIGH STREET CHISLEHURST KENT BR7 5AN ENGLAND |
20/01/2020 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH ANNE MEHMET / 20/01/2020 |
20/01/2020 January 2020 | APPOINTMENT TERMINATED, SECRETARY DYER + CO SECRETARIAL SERVICES LTD |
20/01/2020 January 2020 | REGISTERED OFFICE CHANGED ON 20/01/2020 FROM ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE |
21/10/1921 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/08/1823 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/03/1827 March 2018 | 27/03/18 STATEMENT OF CAPITAL GBP 2 |
02/08/172 August 2017 | 31/05/17 UNAUDITED ABRIDGED |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH ANNE MEHMET |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/06/162 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
07/10/157 October 2015 | 31/05/15 TOTAL EXEMPTION FULL |
07/09/157 September 2015 | DIRECTOR APPOINTED REMZI MEHMET |
02/06/152 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
17/01/1517 January 2015 | 31/05/14 TOTAL EXEMPTION FULL |
11/07/1411 July 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/07/134 July 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/05/1223 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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