BEAU MODE LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-07-14 with no updates |
28/04/2528 April 2025 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-14 with no updates |
30/07/2430 July 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-14 with no updates |
27/04/2327 April 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
16/12/2116 December 2021 | Registered office address changed from 69 Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ England to 16 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8UU on 2021-12-16 |
06/10/216 October 2021 | Registered office address changed from 106 Mill Studio Crane Mead Ware Hertfordshire SG12 9PY England to 69 Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 2021-10-06 |
03/08/213 August 2021 | Confirmation statement made on 2021-07-19 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-07-31 |
11/09/2011 September 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
10/06/1910 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
19/04/1919 April 2019 | PREVSHO FROM 30/09/2018 TO 31/07/2018 |
18/04/1918 April 2019 | PREVEXT FROM 31/07/2018 TO 30/09/2018 |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
17/05/1817 May 2018 | REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 5 CHURCHFIELDS BROXBOURNE HERTFORDSHIRE EN10 7JU ENGLAND |
21/09/1721 September 2017 | PSC'S CHANGE OF PARTICULARS / SAMANTHA CATHERINE CURRY / 21/09/2017 |
20/07/1720 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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