BEBE GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Confirmation statement made on 2025-10-21 with updates |
| 22/08/2522 August 2025 | Total exemption full accounts made up to 2024-08-31 |
| 03/07/253 July 2025 | Satisfaction of charge 1 in full |
| 11/02/2511 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 18/04/2418 April 2024 | Termination of appointment of Rajnee Jerath as a secretary on 2024-03-28 |
| 27/02/2427 February 2024 | Confirmation statement made on 2024-02-23 with updates |
| 22/02/2422 February 2024 | Confirmation statement made on 2024-01-24 with no updates |
| 18/01/2418 January 2024 | Total exemption full accounts made up to 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 16/08/2316 August 2023 | Total exemption full accounts made up to 2022-08-31 |
| 24/07/2324 July 2023 | Receiver's abstract of receipts and payments to 2023-05-17 |
| 24/07/2324 July 2023 | Receiver's abstract of receipts and payments to 2023-05-17 |
| 24/07/2324 July 2023 | Receiver's abstract of receipts and payments to 2023-05-17 |
| 24/07/2324 July 2023 | Receiver's abstract of receipts and payments to 2023-05-17 |
| 26/05/2326 May 2023 | Previous accounting period shortened from 2022-08-31 to 2022-08-30 |
| 23/05/2323 May 2023 | Notice of ceasing to act as receiver or manager |
| 23/05/2323 May 2023 | Notice of ceasing to act as receiver or manager |
| 23/05/2323 May 2023 | Notice of ceasing to act as receiver or manager |
| 23/05/2323 May 2023 | Notice of ceasing to act as receiver or manager |
| 17/05/2317 May 2023 | Satisfaction of charge 050268450009 in full |
| 17/05/2317 May 2023 | Satisfaction of charge 050268450012 in full |
| 17/05/2317 May 2023 | Satisfaction of charge 050268450011 in full |
| 17/05/2317 May 2023 | Satisfaction of charge 050268450010 in full |
| 17/05/2317 May 2023 | Satisfaction of charge 050268450008 in full |
| 17/05/2317 May 2023 | Satisfaction of charge 050268450007 in full |
| 17/05/2317 May 2023 | Satisfaction of charge 050268450006 in full |
| 15/05/2315 May 2023 | Registration of charge 050268450013, created on 2023-05-09 |
| 15/05/2315 May 2023 | Registration of charge 050268450014, created on 2023-05-09 |
| 15/05/2315 May 2023 | Registration of charge 050268450015, created on 2023-05-09 |
| 24/01/2324 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
| 15/11/2215 November 2022 | Appointment of receiver or manager |
| 15/11/2215 November 2022 | Appointment of receiver or manager |
| 15/11/2215 November 2022 | Appointment of receiver or manager |
| 15/11/2215 November 2022 | Appointment of receiver or manager |
| 28/09/2228 September 2022 | Group of companies' accounts made up to 2021-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 04/01/224 January 2022 | Secretary's details changed for Ranjee Jerath on 2022-01-04 |
| 04/01/224 January 2022 | Director's details changed for Mr Naresh Kumar Jerath on 2022-01-04 |
| 21/06/2121 June 2021 | Group of companies' accounts made up to 2020-08-31 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 24/03/1524 March 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14 |
| 13/02/1513 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
| 12/02/1412 February 2014 | RETURN OF PURCHASE OF OWN SHARES |
| 12/02/1412 February 2014 | 12/02/14 STATEMENT OF CAPITAL GBP 29582 |
| 27/01/1427 January 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
| 08/01/148 January 2014 | RETURN OF PURCHASE OF OWN SHARES |
| 08/01/148 January 2014 | 08/01/14 STATEMENT OF CAPITAL GBP 34282 |
| 27/11/1327 November 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13 |
| 05/07/135 July 2013 | RETURN OF PURCHASE OF OWN SHARES |
| 05/07/135 July 2013 | RETURN OF PURCHASE OF OWN SHARES |
| 05/07/135 July 2013 | RETURN OF PURCHASE OF OWN SHARES |
| 01/07/131 July 2013 | 01/07/13 STATEMENT OF CAPITAL GBP 43298 |
| 01/07/131 July 2013 | 01/07/13 STATEMENT OF CAPITAL GBP 36633 |
| 01/07/131 July 2013 | 01/07/13 STATEMENT OF CAPITAL GBP 40913 |
| 30/05/1330 May 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12 |
| 11/02/1311 February 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
| 21/05/1221 May 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11 |
| 01/02/121 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 30/01/1230 January 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
| 23/01/1223 January 2012 | PREVEXT FROM 31/05/2011 TO 31/08/2011 |
| 20/12/1120 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 01/02/111 February 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
| 31/12/1031 December 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10 |
| 26/05/1026 May 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09 |
| 11/03/1011 March 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
| 16/04/0916 April 2009 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08 |
| 03/02/093 February 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
| 25/06/0825 June 2008 | AUDITOR'S RESIGNATION |
| 20/05/0820 May 2008 | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07 |
| 17/04/0817 April 2008 | GBP IC 50000/43706 04/04/08 GBP SR 6294@1=6294 |
| 10/04/0810 April 2008 | ARTICLES OF ASSOCIATION |
| 10/04/0810 April 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SURESH JERATH |
| 10/04/0810 April 2008 | SECRETARY APPOINTED RANJEE JERATH |
| 10/04/0810 April 2008 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 01/04/081 April 2008 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07 |
| 29/01/0829 January 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
| 31/03/0731 March 2007 | FULL ACCOUNTS MADE UP TO 31/05/06 |
| 30/01/0730 January 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
| 03/07/063 July 2006 | REGISTERED OFFICE CHANGED ON 03/07/06 FROM: G OFFICE CHANGED 03/07/06 BEBE HOUSE QUEENSWAY NORTH TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0NY |
| 06/06/066 June 2006 | AUDITOR'S RESIGNATION |
| 03/02/063 February 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
| 02/12/052 December 2005 | FULL ACCOUNTS MADE UP TO 31/05/05 |
| 22/02/0522 February 2005 | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS |
| 01/12/041 December 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/05/05 |
| 26/02/0426 February 2004 | REGISTERED OFFICE CHANGED ON 26/02/04 FROM: G OFFICE CHANGED 26/02/04 TENON HOUSE, FERRYBOAT LANE SUNDERLAND TYNE & WEAR SR5 3JN |
| 25/02/0425 February 2004 | COMPANY NAME CHANGED BEBE LIMITED CERTIFICATE ISSUED ON 25/02/04 |
| 27/01/0427 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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