BEAD TECHNOLOGIES LTD
Company Documents
| Date | Description | 
|---|---|
| 19/02/1919 February 2019 | FIRST GAZETTE | 
| 17/07/1817 July 2018 | 31/03/17 TOTAL EXEMPTION FULL | 
| 17/07/1817 July 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 19/05/1819 May 2018 | DISS40 (DISS40(SOAD)) | 
| 17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES | 
| 14/04/1814 April 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 27/02/1827 February 2018 | FIRST GAZETTE | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES | 
| 17/08/1617 August 2016 | REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 2 UNION HOUSE UNION DRIVE SUTTON COLDFIELD WEST MIDLANDS B73 5TN | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 06/12/156 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders | 
| 24/06/1524 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 046072530002 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 22/01/1522 January 2015 | Annual return made up to 3 December 2014 with full list of shareholders | 
| 22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 09/12/139 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders | 
| 06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 22/01/1322 January 2013 | Annual return made up to 3 December 2012 with full list of shareholders | 
| 03/10/123 October 2012 | APPOINTMENT TERMINATED, SECRETARY GORDON BRADY | 
| 03/10/123 October 2012 | APPOINTMENT TERMINATED, DIRECTOR GORDON BRADY | 
| 23/08/1223 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 05/01/125 January 2012 | REGISTERED OFFICE CHANGED ON 05/01/2012 FROM C/O C/O STERLING FINANCE [UK] LTD STORM HOUSE PREMIER BUSINESS PARK LONG STREET WALSALL WEST MIDLANDS WS2 9DY ENGLAND | 
| 05/01/125 January 2012 | Annual return made up to 3 December 2011 with full list of shareholders | 
| 17/08/1117 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 08/12/108 December 2010 | Annual return made up to 3 December 2010 with full list of shareholders | 
| 22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHAILESH RATHOD / 22/12/2009 | 
| 22/12/0922 December 2009 | REGISTERED OFFICE CHANGED ON 22/12/2009 FROM STORM HOUSE LONG STREET PREMIER BUSINESS PARK WALSALL WEST MIDLANDS WS2 9DY | 
| 22/12/0922 December 2009 | SAIL ADDRESS CREATED | 
| 22/12/0922 December 2009 | Annual return made up to 3 December 2009 with full list of shareholders | 
| 14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 02/04/092 April 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | 
| 11/12/0811 December 2008 | LOCATION OF DEBENTURE REGISTER | 
| 11/12/0811 December 2008 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS | 
| 11/12/0811 December 2008 | LOCATION OF REGISTER OF MEMBERS | 
| 11/12/0811 December 2008 | REGISTERED OFFICE CHANGED ON 11/12/2008 FROM STORM HOUSE LONG STREET PREMIER BUSINESS PARK WALSALL WEST MIDLANDS WS2 9DY | 
| 20/10/0820 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 17/12/0717 December 2007 | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS | 
| 08/09/078 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 12/01/0712 January 2007 | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS | 
| 01/08/061 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 17/01/0617 January 2006 | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS | 
| 23/11/0523 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 08/08/058 August 2005 | REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 51 WHIPPERLEY RING LUTON LU1 5QS | 
| 21/12/0421 December 2004 | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS | 
| 11/12/0411 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | 
| 09/01/049 January 2004 | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS | 
| 08/01/048 January 2004 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 | 
| 09/01/039 January 2003 | PARTICULARS OF MORTGAGE/CHARGE | 
| 03/12/023 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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