BE OFFICES VIRTUAL LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-02-23 with no updates

View Document

10/06/2510 June 2025 NewChange of details for Be Offices Limited as a person with significant control on 2024-02-18

View Document

27/07/2427 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

17/04/2417 April 2024 Director's details changed for Mr David Gary Saul on 2024-04-17

View Document

03/04/243 April 2024 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 2 Leman Street London E1W 9US on 2024-04-03

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

18/12/2318 December 2023 Satisfaction of charge 079986720003 in full

View Document

18/12/2318 December 2023 Satisfaction of charge 079986720001 in full

View Document

18/12/2318 December 2023 Satisfaction of charge 079986720004 in full

View Document

18/12/2318 December 2023 Satisfaction of charge 079986720002 in full

View Document

07/12/237 December 2023 Termination of appointment of Andrew Lawrence Stewart as a director on 2023-11-20

View Document

25/09/2325 September 2023 Previous accounting period extended from 2022-12-27 to 2023-06-26

View Document

26/07/2326 July 2023 Accounts for a small company made up to 2021-12-31

View Document

21/06/2321 June 2023 Certificate of change of name

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

27/12/2227 December 2022 Current accounting period shortened from 2021-12-28 to 2021-12-27

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

20/12/2120 December 2021 Previous accounting period shortened from 2020-12-29 to 2020-12-28

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 SECOND FILING OF PSC05 FOR BUSINESS ENVIRONMENT HOLDING LIMITED

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR DAVID GARY SAUL

View Document

16/01/1816 January 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

10/01/1810 January 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG UNITED KINGDOM

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAWRENCE STEWART / 07/08/2017

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYSON JENKINS / 07/08/2017

View Document

22/09/1722 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/08/1712 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL RUSK / 07/08/2017

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR JAYSON JENKINS

View Document

07/03/177 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/1713 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079986720001

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/04/167 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/03/1520 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

17/10/1417 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAWRENCE STEWART / 07/04/2014

View Document

22/04/1422 April 2014 SAIL ADDRESS CHANGED FROM: 12 GROVELAND COURT BOW LANE LONDON EC4M 9EH UNITED KINGDOM

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL RUSK / 07/04/2014

View Document

20/03/1420 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL RUSK / 19/02/2014

View Document

22/03/1322 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR ANDREW LAWRENCE STEWART

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/12/1214 December 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM, EMERALD HOUSE EAST STREET, EPSOM, SURREY, KT17 1HS, UNITED KINGDOM

View Document

27/03/1227 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR SIMON MICHAEL RUSK

View Document

27/03/1227 March 2012 SAIL ADDRESS CREATED

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

20/03/1220 March 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