- Company Overview for BEARTRAX LTD. (03376991)
- Filing history for BEARTRAX LTD. (03376991)
- People for BEARTRAX LTD. (03376991)
- More for BEARTRAX LTD. (03376991)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Sep 2024 | CS01 | Confirmation statement made on 31 August 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Sep 2022 | CH01 | Director's details changed for Miss Stephanie Claire Taylor on 8 September 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
19 May 2022 | TM02 | Termination of appointment of David Clive Seddon as a secretary on 19 May 2022 | |
23 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 31 August 2021 with updates | |
27 Jul 2021 | AD02 | Register inspection address has been changed from Suite 4 Tower House High Street Aylesbury Buckinghamshire HP20 1SQ United Kingdom to Corner Cabin 22 Market Street Llangollen LL20 8PS | |
23 Jul 2021 | AD04 | Register(s) moved to registered office address Corner Cabin 22 Market Street Llangollen LL20 8PS | |
23 Jul 2021 | AD04 | Register(s) moved to registered office address Corner Cabin 22 Market Street Llangollen LL20 8PS | |
23 Jul 2021 | AD01 | Registered office address changed from 29 Lower Street Stansted CM24 8LN England to Corner Cabin 22 Market Street Llangollen LL20 8PS on 23 July 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
10 May 2021 | AP01 | Appointment of Mr Nathan James Wood as a director on 1 May 2021 | |
10 May 2021 | AP01 | Appointment of Miss Stephanie Claire Taylor as a director on 1 May 2021 | |
26 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2021 | CH01 | Director's details changed for Mr Antony John Taylor on 22 March 2021 | |
26 Mar 2021 | PSC04 | Change of details for Mr Antony John Taylor as a person with significant control on 22 March 2021 | |
09 Mar 2021 | AD01 | Registered office address changed from The Old Britannia Bottom Road Buckland Common Tring Hertfordshire HP23 6NU to 29 Lower Street Stansted CM24 8LN on 9 March 2021 | |
01 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
18 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates |