PROJECT BETA LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Accounts for a small company made up to 2024-08-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Accounts for a small company made up to 2023-08-31

View Document

21/05/2421 May 2024 Register(s) moved to registered inspection location C/O Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA

View Document

21/05/2421 May 2024 Register inspection address has been changed to C/O Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA

View Document

17/05/2417 May 2024 Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4QA England to 200 Union Street London SE1 0LX on 2024-05-17

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

07/09/237 September 2023 Accounts for a small company made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

29/09/2229 September 2022 Compulsory strike-off action has been discontinued

View Document

29/09/2229 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

21/09/2221 September 2022 Termination of appointment of M&R Secretarial Services Limited as a secretary on 2022-08-23

View Document

21/09/2221 September 2022 Registered office address changed from Botanic House /100 Hills Road Cambridge CB2 1PH England to Narrow Quay House Narrow Quay Bristol BS1 4QA on 2022-09-21

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/04/2120 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / PROJECT BETA MIDCO LIMITED / 12/01/2021

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM 2ND FLOOR, ST ALBANS HOUSE 57-59 HAYMARKET LONDON SW1Y 4QX UNITED KINGDOM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

01/02/201 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112676390001

View Document

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

25/04/1925 April 2019 CESSATION OF SUNNY VARKEY AS A PSC

View Document

25/04/1925 April 2019 CESSATION OF GEMS BETA HOLDCO LIMITED AS A PSC

View Document

25/04/1925 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT BETA MIDCO LIMITED

View Document

25/04/1925 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMS BETA HOLDCO LIMITED

View Document

07/03/197 March 2019 CORPORATE SECRETARY APPOINTED M&R SECRETARIAL SERVICES LIMITED

View Document

20/09/1820 September 2018 31/07/18 STATEMENT OF CAPITAL GBP 2

View Document

20/09/1820 September 2018 31/07/18 STATEMENT OF CAPITAL GBP 16112.1063

View Document

31/08/1831 August 2018 CURREXT FROM 31/03/2019 TO 31/08/2019

View Document

29/08/1829 August 2018 SUB-DIVISION 31/07/18

View Document

23/08/1823 August 2018 ADOPT ARTICLES 31/07/2018

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112676390001

View Document

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / MR SUNNY VARKEY / 28/03/2018

View Document

02/07/182 July 2018 CESSATION OF SHERLY VARKEY AS A PSC

View Document

27/06/1827 June 2018 CESSATION OF JAY SUNNY VARKEY AS A PSC

View Document

27/06/1827 June 2018 CESSATION OF DINO SUNNY VARKEY AS A PSC

View Document

21/03/1821 March 2018 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