- Company Overview for BEEBIT & BOOZY LIMITED (07584890)
- Filing history for BEEBIT & BOOZY LIMITED (07584890)
- People for BEEBIT & BOOZY LIMITED (07584890)
- More for BEEBIT & BOOZY LIMITED (07584890)
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) |
---|---|---|---|
14 Feb 2018 | AD01 | Registered office address changed from Martin Greene Ravden 55 Loudoun Road St John's Wood London NW8 0DL to 55 Loudon Road St. John's Wood London NW8 0DL on 14 February 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Oct 2017 | PSC04 | Change of details for Dr Simon Benjamin Brodkin as a person with significant control on 16 August 2017 | |
04 Oct 2017 | PSC01 | Notification of Louise Summers as a person with significant control on 16 August 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
30 May 2014 | CH04 | Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Dec 2012 | CH01 | Director's details changed for Dr Simon Benjamin Brodkin on 18 December 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
04 Apr 2012 | AP04 | Appointment of Mgr Company Secretaries Limited as a secretary | |
03 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 19 December 2011
|
|
22 Sep 2011 | CH01 | Director's details changed for Dr Simon Benjamin Brodkin on 22 September 2011 | |
22 Sep 2011 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 22 September 2011 | |
07 Jul 2011 | TM02 | Termination of appointment of Richard Midgley as a secretary | |
30 Mar 2011 | NEWINC | Incorporation |