- Company Overview for BEACON BRIDGE LIMITED (09467755)
- Filing history for BEACON BRIDGE LIMITED (09467755)
- People for BEACON BRIDGE LIMITED (09467755)
- More for BEACON BRIDGE LIMITED (09467755)
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) |
---|---|---|---|
09 Feb 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2023 | DS01 | Application to strike the company off the register | |
06 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with updates | |
13 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 3 March 2021 with updates | |
25 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 May 2020 | CS01 | Confirmation statement made on 3 March 2020 with updates | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Oct 2019 | TM01 | Termination of appointment of Rahul Lal as a director on 30 June 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Jun 2017 | AP01 | Appointment of Mr Rahul Lal as a director on 28 June 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Mar 2016 | CH01 | Director's details changed for Mr Yash Pau Lal on 10 March 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
27 Mar 2015 | AP01 | Appointment of Mr Yash Pau Lal as a director on 27 March 2015 | |
27 Mar 2015 | AD01 | Registered office address changed from 47-49 Green Lane, Northwood, Middlesex, HA6 3AE United Kingdom to 17 Gainsboro Gardens Greenford Middlesex UB6 0JG on 27 March 2015 | |
26 Mar 2015 | TM01 | Termination of appointment of Ashok Kumar Bhardwaj as a director on 26 March 2015 |