THE BEAM FOUNDATION

Company Documents

DateDescription
27/05/2527 May 2025 Registered office address changed from Senna Building Gorsuch Place C/O Wework London E2 8JF England to 136 Farley Road London SE6 2AR on 2025-05-27

View Document

11/05/2511 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

07/05/247 May 2024 Appointment of Ms Malika Kenzhebaeva as a director on 2023-10-10

View Document

18/02/2418 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

03/05/233 May 2023 Registered office address changed from 131 Finsbury Pavement London EC2A 1NT England to Senna Building Gorsuch Place C/O Wework London E2 8JF on 2023-05-03

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

05/04/235 April 2023 Statement of company's objects

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

08/05/228 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

21/04/2221 April 2022 Total exemption full accounts made up to 2021-05-31

View Document

22/03/2122 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM BEAM C/O RUNWAY EAST MOORGATE 10 FINSBURY SQUARE LONDON EC2A 1AF ENGLAND

View Document

17/09/2017 September 2020 DIRECTOR APPOINTED MR TRISTAN THOMAS

View Document

17/09/2017 September 2020 DIRECTOR APPOINTED MR DEAN NASH

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR SUZANNE ASHMAN

View Document

02/03/202 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 NOTIFICATION OF PSC STATEMENT ON 06/09/2019

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM RUNWAY EAST, 66 OLD COMPTON STREET LONDON W1D 4UH ENGLAND

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 2 THE BEAM FOUNDATION, WEWORK ALDGATE, 2 LEMAN ST, WHITECHAPEL LONDON E1 8FA ENGLAND

View Document

31/01/1931 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MISS SARAH BRONWEN JORDAN / 10/07/2018

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MS SUZANNE SUZAN ASHMAN / 10/07/2018

View Document

13/11/1813 November 2018 CESSATION OF SARAH BRONWEN JORDAN AS A PSC

View Document

13/11/1813 November 2018 CESSATION OF SUZANNE SUZAN ASHMAN AS A PSC

View Document

13/11/1813 November 2018 CESSATION OF PHILIPPA MARY BAGNALL AS A PSC

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR PHILIP ADAM HEWINSON

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MS CLARE FRANCES SUTCLIFFE

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA BAGNALL

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 41 CORSHAM STREET LONDON N1 6DR

View Document

06/07/186 July 2018 COMPANY NAME CHANGED THE BEAM FOUNDATION LIMITED CERTIFICATE ISSUED ON 06/07/18

View Document

22/05/1822 May 2018 COMPANY NAME CHANGED BEAM ASSOCIATION LIMITED CERTIFICATE ISSUED ON 22/05/18

View Document

22/05/1822 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 13 HAWLEY CRESCENT LONDON NW1 8NP

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM FLAT 5, CLOISTERS COURT 77 CROMWELL AVENUE LONDON N6 5XG

View Document

05/05/175 May 2017 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