N-BETA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-10 with updates |
10/10/2410 October 2024 | Micro company accounts made up to 2024-04-30 |
13/05/2413 May 2024 | Confirmation statement made on 2024-04-10 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
09/04/249 April 2024 | Director's details changed for Mr Martyn Ian Bentley on 2024-03-30 |
09/04/249 April 2024 | Change of details for Mrs Emma Louise Bentley as a person with significant control on 2024-03-30 |
09/04/249 April 2024 | Change of details for Mr Martyn Ian Bentley as a person with significant control on 2024-03-30 |
09/04/249 April 2024 | Registered office address changed from The Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England to Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ on 2024-04-09 |
09/04/249 April 2024 | Secretary's details changed for Mrs Emma Louise Bentley on 2024-03-30 |
06/09/236 September 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-13 with no updates |
27/02/2327 February 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/08/215 August 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES |
17/04/2017 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN IAN BENTLEY / 12/04/2020 |
23/01/2023 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
25/10/1725 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
24/05/1624 May 2016 | APPOINTMENT TERMINATED, SECRETARY ANNE BENTLEY |
24/05/1624 May 2016 | SECRETARY APPOINTED MRS EMMA LOUISE BENTLEY |
24/05/1624 May 2016 | APPOINTMENT TERMINATED, DIRECTOR ANNE BENTLEY |
24/05/1624 May 2016 | APPOINTMENT TERMINATED, DIRECTOR ROY BENTLEY |
13/04/1613 April 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
22/05/1522 May 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
15/11/1415 November 2014 | REGISTERED OFFICE CHANGED ON 15/11/2014 FROM 6 REGENT GATE HIGH STREET WALTHAM CROSS HERTS EN8 7AF |
17/04/1417 April 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
14/05/1314 May 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
25/06/1225 June 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
03/05/113 May 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN IAN BENTLEY / 13/04/2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH BENTLEY / 13/04/2010 |
10/06/1010 June 2010 | Annual return made up to 13 April 2010 with full list of shareholders |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
28/05/0928 May 2009 | DIRECTOR APPOINTED MARTYN IAN BENTLEY |
21/04/0921 April 2009 | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
23/04/0723 April 2007 | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS |
07/06/067 June 2006 | REGISTERED OFFICE CHANGED ON 07/06/06 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX |
07/06/067 June 2006 | NEW DIRECTOR APPOINTED |
07/06/067 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/04/0627 April 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/04/0625 April 2006 | SECRETARY RESIGNED |
25/04/0625 April 2006 | DIRECTOR RESIGNED |
24/04/0624 April 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
13/04/0613 April 2006 | 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