BEGGARS RUN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

24/08/2524 August 2025 Confirmation statement made on 2025-08-21 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Change of details for Mr Cian Patrick Mcauliffe as a person with significant control on 2024-02-08

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-21 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

09/02/249 February 2024 Sub-division of shares on 2024-01-29

View Document

08/02/248 February 2024 Statement of capital following an allotment of shares on 2024-01-30

View Document

27/08/2327 August 2023 Director's details changed for Edward Hussey on 2023-04-09

View Document

27/08/2327 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/09/2125 September 2021 Confirmation statement made on 2021-08-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/09/1927 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/09/1815 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CIAN PATRICK MCAULIFFE / 31/08/2016

View Document

15/09/1815 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HUSSEY / 31/08/2018

View Document

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

15/09/1815 September 2018 PSC'S CHANGE OF PARTICULARS / MR CIAN PATRICK MCAULIFFE / 31/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/09/179 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

09/09/179 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CIAN PATRICK MCAULIFFE / 31/08/2017

View Document

09/09/179 September 2017 PSC'S CHANGE OF PARTICULARS / MR CIAN PATRICK MCAULIFFE / 31/08/2017

View Document

01/09/171 September 2017 DIRECTOR APPOINTED EDWARD HUSSEY

View Document

23/08/1723 August 2017 25/07/17 STATEMENT OF CAPITAL GBP 100.00

View Document

16/08/1716 August 2017 21/07/17 STATEMENT OF CAPITAL GBP 75

View Document

10/08/1710 August 2017 ADOPT ARTICLES 21/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/09/154 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/10/1331 October 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 PREVSHO FROM 31/08/2013 TO 31/03/2013

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 2ND FLOOR 47 APPROACH ROAD LONDON E2 9LY ENGLAND

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CIAN PATIRCK MCAULIFFE / 19/06/2013

View Document

21/08/1221 August 2012 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