BEXEFORM INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/09/2513 September 2025 NewCompulsory strike-off action has been discontinued

View Document

13/09/2513 September 2025 NewCompulsory strike-off action has been discontinued

View Document

12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 Previous accounting period shortened from 2024-04-06 to 2024-04-05

View Document

31/12/2431 December 2024 Previous accounting period shortened from 2024-04-07 to 2024-04-06

View Document

04/09/244 September 2024 Previous accounting period extended from 2024-03-25 to 2024-04-07

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with updates

View Document

30/08/2430 August 2024 Statement of capital following an allotment of shares on 2024-08-30

View Document

30/08/2430 August 2024 Change of details for Mr Jacob Heimann as a person with significant control on 2024-08-30

View Document

30/08/2430 August 2024 Notification of Lea Heimann as a person with significant control on 2024-08-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

17/04/2417 April 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

21/03/2421 March 2024 Previous accounting period shortened from 2023-03-26 to 2023-03-25

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-27 to 2023-03-26

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

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

View Accounts

08/03/238 March 2023 Registration of charge 088874150020, created on 2023-03-03

View Document

02/03/232 March 2023 Satisfaction of charge 088874150005 in full

View Document

02/03/232 March 2023 Satisfaction of charge 088874150004 in full

View Document

02/03/232 March 2023 Satisfaction of charge 088874150009 in full

View Document

02/03/232 March 2023 Satisfaction of charge 088874150010 in full

View Document

20/12/2220 December 2022 Previous accounting period shortened from 2022-03-28 to 2022-03-27

View Document

09/05/229 May 2022 Registration of charge 088874150019, created on 2022-05-05

View Document

09/05/229 May 2022 Registration of charge 088874150018, created on 2022-05-05

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

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

View Accounts

23/02/2223 February 2022 Registration of charge 088874150017, created on 2022-02-16

View Document

24/12/2124 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

23/12/2123 December 2021 Registration of charge 088874150016, created on 2021-12-23

View Document

10/12/2110 December 2021 Registration of charge 088874150015, created on 2021-12-03

View Document

01/12/211 December 2021 Registration of charge 088874150014, created on 2021-11-30

View Document

01/12/211 December 2021 Registration of charge 088874150013, created on 2021-11-25

View Document

26/11/2126 November 2021 Registration of charge 088874150012, created on 2021-11-26

View Document

24/11/2124 November 2021 Registration of charge 088874150011, created on 2021-11-24

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

03/10/193 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

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

View Accounts

15/01/1915 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

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

View Accounts

15/01/1815 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088874150010

View Document

15/01/1815 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088874150009

View Document

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088874150008

View Document

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088874150007

View Document

08/09/178 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088874150001

View Document

28/06/1728 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088874150006

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

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

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

03/12/163 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088874150005

View Document

29/11/1629 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088874150004

View Document

11/10/1611 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088874150003

View Document

04/10/164 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088874150002

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/07/1627 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088874150001

View Document

16/05/1616 May 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

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

View Accounts

02/03/162 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR JACOB HEIMANN

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MRS LEA HEIMANN

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

29/10/1529 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

05/03/155 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

11/02/1411 February 2014 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