BEAUDEMY LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

27/12/2427 December 2024 Previous accounting period extended from 2023-12-28 to 2024-05-31

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Micro company accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES

View Document

23/12/2023 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY ARNOLD / 23/12/2020

View Document

23/12/2023 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY ARNOLD / 23/12/2020

View Document

23/12/2023 December 2020 REGISTERED OFFICE CHANGED ON 23/12/2020 FROM 19 ROTARY WAY COLCHESTER ESSEX CO3 3LJ UNITED KINGDOM

View Document

23/12/2023 December 2020 PSC'S CHANGE OF PARTICULARS / MR ANTONY ARNOLD / 23/12/2020

View Document

17/12/2017 December 2020 COMPANY NAME CHANGED BRAVE BUSINESS LIMITED CERTIFICATE ISSUED ON 17/12/20

View Document

16/12/2016 December 2020 REGISTERED OFFICE CHANGED ON 16/12/2020 FROM DEPT 2, 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

16/12/2016 December 2020 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

16/12/2016 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY ARNOLD

View Document

16/12/2016 December 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

16/12/2016 December 2020 CESSATION OF BRYAN THORNTON AS A PSC

View Document

16/12/2016 December 2020 SECRETARY APPOINTED MR ANTONY ARNOLD

View Document

16/12/2016 December 2020 DIRECTOR APPOINTED MR ANTONY ARNOLD

View Document

09/12/209 December 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