BEETLEBOX LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

15/08/2515 August 2025 NewApplication to strike the company off the register

View Document

12/08/2512 August 2025 NewPrevious accounting period extended from 2025-02-27 to 2025-07-24

View Document

12/08/2512 August 2025 NewTotal exemption full accounts made up to 2025-07-24

View Document

24/07/2524 July 2025 NewAnnual accounts for year ending 24 Jul 2025

View Accounts

07/04/257 April 2025 Resolutions

View Document

02/04/252 April 2025 Registered office address changed from 389 C/O 389 Upper Richmond Road Putney, London SW15 5QL England to 389 C/O Lanop Accountants Upper Richmond Road London SW15 5QL on 2025-04-02

View Document

02/04/252 April 2025 Registered office address changed from Unit 1, 10 Chester House Kennington Park 1-3 Brixton Road London SW9 6DE to 389 C/O 389 Upper Richmond Road Putney, London SW15 5QL on 2025-04-02

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

21/02/2521 February 2025 Change of details for Andrew Francis Swirski as a person with significant control on 2020-10-10

View Document

21/02/2521 February 2025 Director's details changed for Andrew Francis Swirski on 2020-10-10

View Document

18/02/2518 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

18/02/2518 February 2025 Statement of capital following an allotment of shares on 2025-01-22

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-02-27

View Document

28/02/2428 February 2024 Change of details for Andrew Francis Swirski as a person with significant control on 2022-11-21

View Document

28/02/2428 February 2024 Change of details for Mr Jerzy Zygmunt Swirski as a person with significant control on 2022-11-21

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

27/02/2427 February 2024 Resolutions

View Document

27/02/2427 February 2024 Resolutions

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

27/02/2427 February 2024 Resolutions

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2023-05-18

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-02-27

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM BASEMENT OFFICES 53 CAVENDISH ROAD LONDON SW12 0BL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/01/2030 January 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 23/11/19 STATEMENT OF CAPITAL GBP 19.00

View Document

20/11/1920 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR LAMIA BAKER

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM

View Document

04/06/184 June 2018 04/05/18 STATEMENT OF CAPITAL GBP 14

View Document

18/05/1818 May 2018 ADOPT ARTICLES 04/05/2018

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR JERZY ZYGMUNT SWIRSKI

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JERZY ZYGMUNT SWIRSKI

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / ANDREW FRANCIS SWIRSKI / 04/05/2018

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

20/02/1820 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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