A PLACE CALLED BEAGLE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

26/03/2526 March 2025 Satisfaction of charge 081536780002 in full

View Document

26/03/2526 March 2025 Satisfaction of charge 081536780001 in full

View Document

18/03/2518 March 2025 Registration of charge 081536780003, created on 2025-03-07

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/10/2430 October 2024 Registration of charge 081536780002, created on 2024-10-29

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/01/242 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/04/2128 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081536780001

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/03/204 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMMON & CO (MCR) LTD

View Document

14/06/1914 June 2019 CESSATION OF CHARLOTTE HEYES AS A PSC

View Document

14/06/1914 June 2019 CESSATION OF JONATHAN HEYES AS A PSC

View Document

20/12/1820 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM C/O JON CHILD & CO 52 OAK STREET MANCHESTER M4 5JA

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/11/1715 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

15/09/1615 September 2016 01/04/16 STATEMENT OF CAPITAL GBP 10

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/07/1524 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/07/1423 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/10/137 October 2013 PREVSHO FROM 31/07/2013 TO 30/06/2013

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HEYES / 26/07/2013

View Document

26/07/1326 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 107 OLDHAM STREET MANCHESTER LANCASHIRE M4 1LW UNITED KINGDOM

View Document

23/07/1223 July 2012 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