BEAM AGIL LTD

Company Documents

DateDescription
01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

30/03/2530 March 2025 Micro company accounts made up to 2024-06-30

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-06-30

View Document

14/02/2414 February 2024 Compulsory strike-off action has been discontinued

View Document

14/02/2414 February 2024 Compulsory strike-off action has been discontinued

View Document

13/02/2413 February 2024 Confirmation statement made on 2023-09-26 with updates

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

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

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

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

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MS FRANCA BOSE LAWRENCE

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MS AMANDA CATHERINE TOUSSAINT

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MRS OTASOWIE OBIEKWE

View Document

10/08/2010 August 2020 10/08/20 STATEMENT OF CAPITAL GBP 20

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR PASCHAL OKAFOR

View Document

10/08/2010 August 2020 10/08/20 STATEMENT OF CAPITAL GBP 100

View Document

10/08/2010 August 2020 10/08/20 STATEMENT OF CAPITAL GBP 88

View Document

10/08/2010 August 2020 10/08/20 STATEMENT OF CAPITAL GBP 76

View Document

10/08/2010 August 2020 10/08/20 STATEMENT OF CAPITAL GBP 64

View Document

10/08/2010 August 2020 10/08/20 STATEMENT OF CAPITAL GBP 52

View Document

10/08/2010 August 2020 10/08/20 STATEMENT OF CAPITAL GBP 40

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR ADE MADARIKAN

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM STUDIO 210 134-146 CURTAIN ROAD LONDON EC2A 3AR ENGLAND

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM OLATUNDE ASHAOLU & CO 34 ST. ANDREWS CLOSE LONDON SE28 8NZ ENGLAND

View Document

07/07/207 July 2020 WITHDRAWAL OF THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION FROM THE PUBLIC REGISTER

View Document

07/07/207 July 2020 REGISTER SNAPSHOT FOR EW04

View Document

07/07/207 July 2020 REGISTER SNAPSHOT FOR EW01

View Document

07/07/207 July 2020 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

11/06/2011 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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