BEAUMONT TECHNICAL LLP

Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Appointment of Gosforth Limited as a member on 2023-12-29

View Document

20/02/2420 February 2024 Termination of appointment of Finstock Holdings Limited as a member on 2023-12-29

View Document

20/02/2420 February 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Location of register of charges has been changed from 25 Southampton Buildings London WC2A 1AL England to Ground Floor 123 Pall Mall St James's London SW1Y 5EA

View Document

14/12/2314 December 2023 Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to Ground Floor 123 Pall Mall, St James's London SW1Y 5EA on 2023-12-14

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

10/01/2310 January 2023 Change of details for Ms Esther Milos-Pestalozzi as a person with significant control on 2022-05-01

View Document

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

View Accounts

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 REGISTER(S) MOVED TO SAIL ADDRESS REG DEB INST CREATE CHARGES:EW & NI REG PSC

View Document

29/12/2029 December 2020 SAIL ADDRESS CREATED

View Document

29/12/2029 December 2020 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 4TH FLOOR CLERKS WELL HOUSE 20 BRITTON STREET LONDON EC1M 5UA UNITED KINGDOM

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 4TH FLOOR 1 KNIGHTRIDER COURT ST PAULS LONDON EC4V 5BJ UNITED KINGDOM

View Document

16/09/1916 September 2019 CORPORATE LLP MEMBER APPOINTED FINSTOCK HOLDINGS LIMITED

View Document

16/09/1916 September 2019 LLP MEMBER APPOINTED MRS ESTHER MILOS-PESTALOZZI

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, LLP MEMBER YANCY DISTRIBUTION COMPANY

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, LLP MEMBER KOENIGSBERG CONSULTANTS LIMITED

View Document

21/12/1821 December 2018 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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