BEEN THERE DONE THAT GLOBAL LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Termination of appointment of Carrie Wallace Babcock as a director on 2024-06-10

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

17/06/2417 June 2024 Appointment of Ms Karen Ann Mccormick as a director on 2024-06-10

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

22/02/2322 February 2023 Registered office address changed from Zetland House Unit 3 F2, Third Floor 5-25 Scrutton Street London EC2A 4HJ England to Zetland House Unit 1C, First Floor 5-25 Scrutton Street London EC2A 4HJ on 2023-02-22

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Memorandum and Articles of Association

View Document

27/10/2127 October 2021 Statement of capital following an allotment of shares on 2021-10-27

View Document

14/10/2114 October 2021 Statement of capital following an allotment of shares on 2021-10-13

View Document

06/10/216 October 2021 Termination of appointment of Karen Ann Mccormick as a director on 2021-09-17

View Document

06/10/216 October 2021 Appointment of Carrie Babcock as a director on 2021-09-17

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD ALEXANDER BRIAN ROGERS / 18/06/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ALEXANDER BRIAN ROGERS / 18/06/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 23/08/18 STATEMENT OF CAPITAL GBP 144.0481

View Document

08/10/188 October 2018 SUB-DIVISION 21/08/18

View Document

08/10/188 October 2018 21/08/18 STATEMENT OF CAPITAL GBP 143.00000

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 ADOPT ARTICLES 21/08/2018

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ROBERT ALBERTS / 26/06/2018

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT ALBERTS / 26/06/2018

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/10/1718 October 2017 ADOPT ARTICLES 09/10/2017

View Document

18/10/1718 October 2017 ADOPT ARTICLES 09/10/2017

View Document

12/10/1712 October 2017 09/10/17 STATEMENT OF CAPITAL GBP 134.52

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MS KAREN MCCORMICK

View Document

15/08/1715 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 ADOPT ARTICLES 07/06/2017

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/06/1624 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 5 BARNARD MEWS CLAPHAM LONDON --- PLEASE SELECT --- SW11 1QU

View Document

09/09/159 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ALEXANDER BRIAN ROGERS / 20/08/2015

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT ALBERTS / 20/08/2015

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/05/151 May 2015 SUB-DIVISION 02/04/15

View Document

01/05/151 May 2015 02/04/15 STATEMENT OF CAPITAL GBP 105.27

View Document

01/05/151 May 2015 SHARES SUB-DIVIDED 02/04/2015

View Document

01/05/151 May 2015 PREVEXT FROM 31/08/2014 TO 31/12/2014

View Document

02/10/142 October 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT ALBERTS / 02/08/2014

View Document

20/08/1320 August 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