BEZA ENGINEERING LTD
Company Documents
| Date | Description |
|---|---|
| 26/06/2526 June 2025 | Compulsory strike-off action has been suspended |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 19/07/2419 July 2024 | Confirmation statement made on 2024-07-14 with no updates |
| 28/06/2428 June 2024 | Total exemption full accounts made up to 2023-06-30 |
| 26/07/2326 July 2023 | Confirmation statement made on 2023-07-14 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2020-06-30 |
| 09/12/219 December 2021 | Compulsory strike-off action has been discontinued |
| 09/12/219 December 2021 | Compulsory strike-off action has been discontinued |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 06/08/216 August 2021 | Confirmation statement made on 2021-07-14 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 29/06/2029 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 01/06/201 June 2020 | APPOINTMENT TERMINATED, DIRECTOR MARTHA ABDI |
| 02/10/192 October 2019 | DISS40 (DISS40(SOAD)) |
| 01/10/191 October 2019 | FIRST GAZETTE |
| 30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 31/03/1931 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 29/12/1829 December 2018 | PREVEXT FROM 31/03/2018 TO 30/06/2018 |
| 30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
| 27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
| 03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
| 11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 25/07/1525 July 2015 | Annual return made up to 14 July 2015 with full list of shareholders |
| 24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 03/02/153 February 2015 | DIRECTOR APPOINTED MARTHA ABDI |
| 03/02/153 February 2015 | CURRSHO FROM 31/07/2015 TO 31/03/2015 |
| 22/07/1422 July 2014 | Annual return made up to 14 July 2014 with full list of shareholders |
| 21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 30/07/1330 July 2013 | Annual return made up to 14 July 2013 with full list of shareholders |
| 11/02/1311 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 16/10/1216 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTENEH MENGISTU / 12/07/2012 |
| 16/10/1216 October 2012 | Annual return made up to 14 July 2012 with full list of shareholders |
| 25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
| 17/08/1117 August 2011 | Annual return made up to 14 July 2011 with full list of shareholders |
| 02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 28/09/1028 September 2010 | Annual return made up to 14 July 2010 with full list of shareholders |
| 28/09/1028 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTENEH MENGISTU / 14/07/2010 |
| 08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 27/07/0927 July 2009 | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS |
| 05/11/085 November 2008 | REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 3B ST. ERVANS ROAD LONDON W10 5QX UNITED KINGDOM |
| 14/07/0814 July 2008 | 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