Advanced company searchLink opens in new window

BEIGE PLUS LIMITED

Company number 04469952

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)
03 Sep 2024 AD01 Registered office address changed from St Albans House St. Albans Lane London NW11 7QE England to C/O R2 Advisory Limited St Clement's House 27 Clement's Lane London EC4N 7AE on 3 September 2024
03 Sep 2024 AM01 Appointment of an administrator
16 Jul 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2024 TM02 Termination of appointment of Leanda Walters as a secretary on 22 September 2023
28 Mar 2024 TM01 Termination of appointment of Leanda Natalie Walters as a director on 22 September 2023
28 Mar 2024 PSC07 Cessation of Leanda Natalie Walters as a person with significant control on 22 September 2023
31 Oct 2023 AA Total exemption full accounts made up to 31 July 2022
04 Aug 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
29 Jul 2023 AA01 Current accounting period shortened from 30 July 2022 to 29 July 2022
29 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
28 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
28 Apr 2022 AA01 Previous accounting period shortened from 31 July 2021 to 30 July 2021
23 Aug 2021 AA Total exemption full accounts made up to 31 July 2020
16 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
26 Aug 2020 AA Total exemption full accounts made up to 31 July 2019
16 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
23 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
05 Mar 2019 MR01 Registration of charge 044699520002, created on 27 February 2019
22 Oct 2018 AD01 Registered office address changed from 22 Gresham Avenue London London N20 0XL to St Albans House St. Albans Lane London NW11 7QE on 22 October 2018
26 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
01 Aug 2017 PSC04 Change of details for Mr Friedman Michael Friedman as a person with significant control on 6 April 2016
31 Jul 2017 PSC01 Notification of Leanda Natalie Walters as a person with significant control on 6 April 2016