BEAMS 4 U LTD

Company Documents

DateDescription
13/12/2313 December 2023 Order of court to wind up

View Document

26/10/2326 October 2023 Previous accounting period shortened from 2023-01-28 to 2023-01-27

View Document

29/09/2329 September 2023 Termination of appointment of Sharanjit Kaur as a director on 2023-03-30

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-01-31

View Document

02/03/222 March 2022 Change of details for Mr Tajinder Singh as a person with significant control on 2016-04-06

View Document

01/03/221 March 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-01-31

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES

View Document

11/03/2111 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TAJINDER SINGH / 01/11/2018

View Document

11/03/2111 March 2021 PSC'S CHANGE OF PARTICULARS / MR TAJINDER SINGH / 01/11/2018

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR TEJINDER SINGH / 08/06/2020

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TEJINDER SINGH / 08/06/2020

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

29/04/2029 April 2020 PREVSHO FROM 29/01/2020 TO 28/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CURRSHO FROM 30/01/2019 TO 29/01/2019

View Document

31/10/1931 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR TEJINDER SINGH

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR TAJINDER SINGH / 06/04/2016

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

21/04/1821 April 2018 DISS40 (DISS40(SOAD))

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/05/1713 May 2017 DISS40 (DISS40(SOAD))

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/10/1623 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

14/03/1614 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

14/04/1514 April 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR TEJINDER SINGH

View Document

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TEJINDER SINGH / 28/02/2014

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 714A GREENFORD ROAD GREENFORD MIDDLESEX UB4 0SD UNITED KINGDOM

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 714A GREENFORD ROAD MIDDLESEX UB6 8QR

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED SHARANJIT KAUR

View Document

26/03/1426 March 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1328 January 2013 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