Advanced company searchLink opens in new window

BEARTRAX LTD.

Company number 03376991

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-23
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