BEAM AGIL LTD
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | Compulsory strike-off action has been discontinued |
30/03/2530 March 2025 | Micro company accounts made up to 2024-06-30 |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/04/2430 April 2024 | Micro company accounts made up to 2023-06-30 |
14/02/2414 February 2024 | Compulsory strike-off action has been discontinued |
14/02/2414 February 2024 | Compulsory strike-off action has been discontinued |
13/02/2413 February 2024 | Confirmation statement made on 2023-09-26 with updates |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-26 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-07 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES |
10/08/2010 August 2020 | DIRECTOR APPOINTED MS FRANCA BOSE LAWRENCE |
10/08/2010 August 2020 | DIRECTOR APPOINTED MS AMANDA CATHERINE TOUSSAINT |
10/08/2010 August 2020 | DIRECTOR APPOINTED MRS OTASOWIE OBIEKWE |
10/08/2010 August 2020 | 10/08/20 STATEMENT OF CAPITAL GBP 20 |
10/08/2010 August 2020 | DIRECTOR APPOINTED MR PASCHAL OKAFOR |
10/08/2010 August 2020 | 10/08/20 STATEMENT OF CAPITAL GBP 100 |
10/08/2010 August 2020 | 10/08/20 STATEMENT OF CAPITAL GBP 88 |
10/08/2010 August 2020 | 10/08/20 STATEMENT OF CAPITAL GBP 76 |
10/08/2010 August 2020 | 10/08/20 STATEMENT OF CAPITAL GBP 64 |
10/08/2010 August 2020 | 10/08/20 STATEMENT OF CAPITAL GBP 52 |
10/08/2010 August 2020 | 10/08/20 STATEMENT OF CAPITAL GBP 40 |
10/08/2010 August 2020 | DIRECTOR APPOINTED MR ADE MADARIKAN |
13/07/2013 July 2020 | REGISTERED OFFICE CHANGED ON 13/07/2020 FROM STUDIO 210 134-146 CURTAIN ROAD LONDON EC2A 3AR ENGLAND |
08/07/208 July 2020 | REGISTERED OFFICE CHANGED ON 08/07/2020 FROM OLATUNDE ASHAOLU & CO 34 ST. ANDREWS CLOSE LONDON SE28 8NZ ENGLAND |
07/07/207 July 2020 | WITHDRAWAL OF THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION FROM THE PUBLIC REGISTER |
07/07/207 July 2020 | REGISTER SNAPSHOT FOR EW04 |
07/07/207 July 2020 | REGISTER SNAPSHOT FOR EW01 |
07/07/207 July 2020 | WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
11/06/2011 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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