Advanced company searchLink opens in new window

BEATFREEKS CONSULTING LTD.

Company number 09265142

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)
29 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
21 May 2024 AD01 Registered office address changed from Suite 2a St Pauls Square Blackthorn House Birmingham B3 1RL United Kingdom to C/O Fruition Accountancy Unit 4, Three Spires House Station Road Lichfield WS13 6HX on 21 May 2024
30 Apr 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
28 Nov 2023 AD01 Registered office address changed from Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL United Kingdom to Suite 2a St Pauls Square Blackthorn House Birmingham B3 1RL on 28 November 2023
08 Nov 2023 AD01 Registered office address changed from PO Box B9 4AT 101/102 Zellig. Gibb Street. 101/102 Zellig Gibb Street Birmingham B9 4AT United Kingdom to Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL on 8 November 2023
12 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jul 2023 TM01 Termination of appointment of Jennifer Swain as a director on 29 May 2023
25 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2023 MA Memorandum and Articles of Association
18 May 2023 CC04 Statement of company's objects
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
11 Jul 2022 AP01 Appointment of Mrs Jennifer Swain as a director on 11 July 2022
07 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
03 May 2022 PSC02 Notification of Morridadi Group Ltd. as a person with significant control on 27 April 2022
03 May 2022 PSC07 Cessation of Anisa Morridadi as a person with significant control on 27 April 2022
03 May 2022 CS01 Confirmation statement made on 27 April 2022 with updates
08 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
01 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with updates
16 Dec 2020 CH01 Director's details changed for Mrs Anisa Mary Morridadi on 4 December 2020
14 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with updates
18 Oct 2019 PSC04 Change of details for Miss Anisa Haghdadi as a person with significant control on 14 October 2019
14 Oct 2019 CH01 Director's details changed for Mrs Anisa Mary Haghdadi on 14 October 2019
11 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018