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)
31 Jul 2017 PSC01 Notification of Friedman Michael Friedman as a person with significant control on 6 April 2016
28 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
11 May 2015 AA Total exemption small company accounts made up to 31 July 2014
21 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
02 May 2014 AA Total exemption small company accounts made up to 31 July 2013
13 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
08 May 2013 AA Total exemption small company accounts made up to 31 July 2012
10 Aug 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
01 May 2012 AA Total exemption small company accounts made up to 31 July 2011
19 Jul 2011 CH01 Director's details changed for Mr Jonathan Friedman on 19 May 2011
19 Jul 2011 CH01 Director's details changed for Miss Leanda Walters on 19 May 2011
19 Jul 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
19 Jul 2011 CH01 Director's details changed for Mr Jonathan Friedman on 19 May 2011
19 Jul 2011 CH01 Director's details changed for Miss Leanda Walters on 19 May 2011
19 Jul 2011 CH03 Secretary's details changed for Miss Leanda Walters on 19 May 2011
18 Jul 2011 AD01 Registered office address changed from 22 Gresham Avenue London London N20 0XL England on 18 July 2011
18 Jul 2011 CH03 Secretary's details changed for Miss Leanda Walters on 19 May 2011
18 Jul 2011 AD01 Registered office address changed from Flat 1 71 Park Road New Barnet Hertfordshire EN4 9QD on 18 July 2011
13 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
04 Jul 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
04 Jul 2010 CH01 Director's details changed for Jonathan Friedman on 26 June 2010