- Company Overview for BEONIC UK LIMITED (06961274)
- Filing history for BEONIC UK LIMITED (06961274)
- People for BEONIC UK LIMITED (06961274)
- Charges for BEONIC UK LIMITED (06961274)
- More for BEONIC UK LIMITED (06961274)
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
|
|
21 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 15 February 2018
|
|
20 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 15 February 2018
|
|
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 |