Advanced company searchLink opens in new window

BEONIC UK LIMITED

Company number 06961274

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)
26 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with updates
24 Jul 2018 TM01 Termination of appointment of Scott Litman as a director on 28 June 2018
10 Jul 2018 AP01 Appointment of Mr Jason Lucas Vassiliades as a director on 28 June 2018
10 Jul 2018 TM01 Termination of appointment of Emmett Mccann as a director on 28 June 2018
10 Jul 2018 TM02 Termination of appointment of Scott Litman as a secretary on 28 June 2018
10 Jul 2018 AP01 Appointment of Mr Declan Collier as a director on 28 June 2018
10 Jul 2018 AP01 Appointment of Mr Darcy John Wilson as a director on 28 June 2018
21 May 2018 SH10 Particulars of variation of rights attached to shares
21 May 2018 SH08 Change of share class name or designation
21 May 2018 SH08 Change of share class name or designation
21 May 2018 SH10 Particulars of variation of rights attached to shares
23 Apr 2018 AD01 Registered office address changed from 8th Floor 6 Mitre Passage London SE10 0ER England to Mercury House 117 Waterloo Road London SE1 8UL on 23 April 2018
06 Apr 2018 PSC08 Notification of a person with significant control statement
06 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 6 April 2018
23 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 Feb 2018 SH01 Statement of capital following an allotment of shares on 15 February 2018
  • GBP 1,088.59
20 Feb 2018 SH01 Statement of capital following an allotment of shares on 15 February 2018
  • GBP 1,030.15
10 Jan 2018 AA Group of companies' accounts made up to 31 December 2016
13 Dec 2017 AD01 Registered office address changed from 6 Mitre Passage Greenwich London SE10 0ER to 8th Floor 6 Mitre Passage London SE10 0ER on 13 December 2017
13 Oct 2017 SH10 Particulars of variation of rights attached to shares
13 Oct 2017 SH10 Particulars of variation of rights attached to shares
13 Oct 2017 SH08 Change of share class name or designation
13 Oct 2017 SH08 Change of share class name or designation
11 Oct 2017 SH10 Particulars of variation of rights attached to shares
11 Oct 2017 SH08 Change of share class name or designation