- Company Overview for BEANZ CONSULTING LIMITED (06480278)
- Filing history for BEANZ CONSULTING LIMITED (06480278)
- People for BEANZ CONSULTING LIMITED (06480278)
- Charges for BEANZ CONSULTING LIMITED (06480278)
- More for BEANZ CONSULTING LIMITED (06480278)
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) |
---|---|---|---|
08 Aug 2024 | CS01 | Confirmation statement made on 28 July 2024 with no updates | |
05 Mar 2024 | AA | Micro company accounts made up to 31 January 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
10 Nov 2023 | AA | Micro company accounts made up to 31 January 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
03 Mar 2022 | AA | Micro company accounts made up to 31 January 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
13 Apr 2021 | AA | Micro company accounts made up to 31 January 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
09 Mar 2020 | AA | Micro company accounts made up to 31 January 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
23 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
15 Jan 2019 | MR04 | Satisfaction of charge 064802780001 in full | |
13 Mar 2018 | AA | Micro company accounts made up to 31 January 2018 | |
12 Mar 2018 | TM02 | Termination of appointment of Tina Mary Briars as a secretary on 31 January 2018 | |
12 Mar 2018 | PSC04 | Change of details for Mr Richard Paul Briars as a person with significant control on 31 January 2018 | |
12 Mar 2018 | PSC07 | Cessation of Tina Briars as a person with significant control on 31 January 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
30 May 2017 | AA | Micro company accounts made up to 31 January 2017 | |
15 May 2017 | AD01 | Registered office address changed from 1 the Terrace Rugby Road Lutterworth Leicestershire LE17 4BW England to 6 the Terrace Rugby Road Lutterworth LE17 4BW on 15 May 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
16 Oct 2015 | AD01 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to 1 the Terrace Rugby Road Lutterworth Leicestershire LE17 4BW on 16 October 2015 |